Search icon

ARTISTIC TILE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSHUA LEVINSON Chief Executive Officer 520 SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094

History

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)

Filings

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

Fine And Fees

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-11 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-10-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
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

Court Cases

Court Case Summary

Filing Date:
2024-09-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ARTISTIC TILE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
ARTISTIC TILE, INC.
Party Role:
Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State