ARGENT EXECUTIVE POLISH, INC.

Name: | ARGENT EXECUTIVE POLISH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1120349 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOSE A MORALES | Chief Executive Officer | 35-63 90TH ST, APT B2, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-12 | 2010-10-19 | Address | 36-63 90TH ST, APT B3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2008-12-12 | 2010-10-19 | Address | 35-63 90TH ST, APT B2, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2006-09-27 | 2008-12-12 | Address | 154-15 22ND AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2006-09-27 | 2008-12-12 | Address | 154-15 22ND AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2006-09-27 | 2008-12-12 | Address | 154-15 22ND AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247310 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121023002186 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101019002047 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081212002451 | 2008-12-12 | BIENNIAL STATEMENT | 2008-10-01 |
060927002674 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State