Name: | ARTEK US HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2018 (7 years ago) |
Entity Number: | 5307735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3 Second Street, Suite 307 Harborside Plaza 10, Jersey City, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTEK US HOLDING CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VISHAL GOENKA | Chief Executive Officer | 3 SECOND STREET, SUITE 307 HARBORSIDE PLAZA 10, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 3 SECOND STREET, SUITE 307 HARBORSIDE PLAZA 10, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 3 SECOND STREET, SUITE 307, HARBORSIDE PLAZA 10, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 1 EVERTRUST PLAZA, SUITE 1205, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-04-19 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-04 | 2024-04-10 | Address | 1 EVERTRUST PLAZA, SUITE 1205, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2021-04-19 | Address | 464 HERITAGE ROAD, SUITE A1, SOUTHBURY, CT, 06488, USA (Type of address: Service of Process) |
2018-03-20 | 2021-01-04 | Address | 464 HERITAGE ROAD, SUITE A1, SOUTHBURY, CT, 06488, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003459 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220302002471 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
210419000126 | 2021-04-19 | CERTIFICATE OF CHANGE | 2021-04-19 |
210104062052 | 2021-01-04 | BIENNIAL STATEMENT | 2020-03-01 |
180320000522 | 2018-03-20 | APPLICATION OF AUTHORITY | 2018-03-20 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State