Name: | ARTISTIC TILE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2022 (3 years ago) |
Entity Number: | 6502451 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | ARTISTIC TILE, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 520 Secaucus Road, Secaucus, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSHUA LEVINSON | Chief Executive Officer | 520 SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-19 | 2023-07-24 | Address | 520 secaucus road, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2022-06-02 | 2022-12-19 | Address | 520 secaucus road, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002046 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
230724000312 | 2023-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-24 |
221219000403 | 2022-12-15 | CERTIFICATE OF AMENDMENT | 2022-12-15 |
220602002265 | 2022-01-26 | APPLICATION OF AUTHORITY | 2022-01-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-01-22 | No data | 38 W 21ST ST, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-30 | No data | 38 W 21ST ST, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-27 | No data | 38 W 21ST ST, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2320986 | OL VIO | INVOICED | 2016-04-08 | 250 | OL - Other Violation |
1628456 | OL VIO | INVOICED | 2014-03-20 | 125 | OL - Other Violation |
1628455 | CL VIO | INVOICED | 2014-03-20 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-03-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2014-02-27 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2014-02-27 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407389 | Copyright | 2024-09-30 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARTISTIC TILE, INC. |
Role | Plaintiff |
Name | ARTSAICS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-04-24 |
Termination Date | 2024-02-26 |
Date Issue Joined | 2023-07-28 |
Section | 1201 |
Status | Terminated |
Parties
Name | DAWKINS |
Role | Plaintiff |
Name | ARTISTIC TILE, INC. |
Role | Defendant |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State