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 |
NAICS
623220 Residential Mental Health and Substance Abuse FacilitiesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARTEMIS PARTNERS LLC, NEW YORK | 5084379 | NEW YORK |
Name | Role | Business address |
---|---|---|
ARTEMIS HOLDINGS INC | Officer | 239 West 18th Street, NEW YORK, NY, 10011, United States |
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
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 |
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 | |||||||||||||
|
Name | ARTEMIS PARTNERS LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Parties
Name | ARTEMIS PARTNERS LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A., AS ADMINISTRATIVE AGENT |
Role | Secured Party |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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