Search icon

ARTEMIS JAPAN

Company Details

Name: ARTEMIS JAPAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2017 (7 years ago)
Entity Number: 5254451
ZIP code: 10009
County: New York
Place of Formation: Japan
Foreign Legal Name: ARTEMIS INC.
Fictitious Name: ARTEMIS JAPAN
Address: 525 East 14th Street #10A, NEW YORK, NY, United States, 10009
Principal Address: 3-8-8, Hiroo, Shibuyaku, Tokyo, Japan, 150-0012

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SWU8 Active U.S./Canada Manufacturer 2001-02-13 2024-03-03 2028-11-21 2024-11-16

Contact Information

POC YULY MARGULIS
Phone +1 631-232-2424
Fax +1 419-858-5319
Address 36 CENTRAL AVE, HAUPPAUGE, NY, 11788 4734, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ARTEMIS INC. C/O KAORU YANASE DOS Process Agent 525 East 14th Street #10A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
KENTO NAKAMURA Chief Executive Officer 3-8-8, HIROO, SHIBUYAKU, TOKYO, Japan, 150-0012

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 3-8-8, HIROO, SHIBUYAKU, TOKYO, JPN (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-07-23 Address 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-07-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-19 2024-07-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-19 2022-04-19 Address 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-09 2022-04-19 Address 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-07 2022-04-19 Address 520 WEST 27TH STREET, #304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-12-21 2018-03-07 Address 520 WEST 27TH STREET, # 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003718 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220419002152 2022-04-19 CERTIFICATE OF CHANGE BY ENTITY 2022-04-19
211222000003 2021-12-22 BIENNIAL STATEMENT 2021-12-22
200309060387 2020-03-09 BIENNIAL STATEMENT 2019-12-01
180307000256 2018-03-07 CERTIFICATE OF CHANGE 2018-03-07
171221000549 2017-12-21 APPLICATION OF AUTHORITY 2017-12-21

Date of last update: 13 Jan 2025

Sources: New York Secretary of State