Search icon

ARTEK US HOLDING CORP.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ARTEK US HOLDING CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VISHAL GOENKA Chief Executive Officer 3 SECOND STREET, SUITE 307 HARBORSIDE PLAZA 10, JERSEY CITY, NJ, United States, 07302

History

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)

Filings

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