Name: | ARTREPRENEUR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1981 (44 years ago) |
Entity Number: | 682561 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 945 5TH AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRA A FREILICH BORITZ | Chief Executive Officer | 945 5TH AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MYRA A FREILICH BORITZ | DOS Process Agent | 945 5TH AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2025-03-13 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2666, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-03-13 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2666, USA (Type of address: Service of Process) |
2023-04-13 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-03 | 2023-04-14 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2666, USA (Type of address: Service of Process) |
2009-03-13 | 2013-04-03 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2666, USA (Type of address: Service of Process) |
2009-03-13 | 2023-04-14 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2666, USA (Type of address: Chief Executive Officer) |
2009-03-13 | 2013-04-03 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2666, USA (Type of address: Principal Executive Office) |
2005-04-29 | 2009-03-13 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Chief Executive Officer) |
2005-04-29 | 2009-03-13 | Address | 945 5TH AVE, NEW YORK, NY, 10021, 2655, USA (Type of address: Principal Executive Office) |
2005-04-29 | 2009-03-13 | Address | 945 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001482 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230414005021 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-13 |
210512002001 | 2021-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
190314002010 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170310002010 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150330002057 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
130403002417 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110407002520 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090313002849 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070330002574 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State