Search icon

ARTEMIS PARTNERS LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARTEMIS PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jul 2008
Business ALEI: 0943070
Annual report due: 31 Mar 2025
Business address: 239 West 18th Street, NEW YORK, NY, 10011, United States
Mailing address: 239 West 18th Street, NEW YORK, NY, United States, 10011
Place of Formation: NEW YORK
E-Mail: david.matteini@artemis-partners.com

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ARTEMIS PARTNERS LLC, NEW YORK 5084379 NEW YORK

Officer

Name Role Business address
ARTEMIS HOLDINGS INC Officer 239 West 18th Street, NEW YORK, NY, 10011, United States

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307699 2024-09-22 - Annual Report Annual Report -
BF-0011290252 2024-09-20 - Annual Report Annual Report -
BF-0012747745 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011331211 2022-11-28 2022-11-28 Amendment Certificate of Amendment -
BF-0010301250 2022-03-20 - Annual Report Annual Report 2022
BF-0010431284 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007192423 2021-02-26 - Annual Report Annual Report 2021
0006888579 2020-04-21 - Annual Report Annual Report 2020
0006431525 2019-03-07 - Annual Report Annual Report 2019
0006243882 2018-09-10 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005008114 Active OFS 2021-08-09 2027-01-11 AMENDMENT

Parties

Name ARTEMIS PARTNERS LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003158643 Active OFS 2017-01-11 2027-01-11 ORIG FIN STMT

Parties

Name ARTEMIS PARTNERS LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_17-cv-01909 Judicial Publications 29:1132 E.R.I.S.A.-Employee Benefits Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Optum
Role Defendant
Name OPTUMINSIGHT, INC.
Role Defendant
Name OPTUMHEALTH, INC.
Role Defendant
Name UNITED BEHAVIORAL HEALTH, INC.
Role Defendant
Name United Health Group
Role Defendant
Name United Healthcare
Role Defendant
Name UnitedHealth Group Inc
Role Defendant
Name UnitedHealthCare Services
Role Defendant
Name UnitedHealthcare Services
Role Defendant
Name ARTEMIS PARTNERS LLC
Role Plaintiff
Name MC1 HEALTHCARE LLC
Role Plaintiff
Name Mountainside Treatment Center
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01909-0
Date 2019-05-07
Notes ORDER granting in part and denying in part 55 Motion to Dismiss Plaintiff's Amended Complaint and granting in part and denying in part 55 Motion to Strike. See attached Memorandum of Decision. Amended complaint due on or before 6/21/2019. Signed by Judge Kari A. Dooley on 5/7/2019. (Beyerlein, Alexis)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-01909-1
Date 2019-07-16
Notes ORDER granting in part, denying in part, finding moot in part 98 Motion for Reconsideration. See attached Memorandum of Decision. Signed by Judge Kari A. Dooley on 7/16/2019. (Beyerlein, Alexis)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information