Search icon

ARGENT EXECUTIVE POLISH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOSE A MORALES Chief Executive Officer 35-63 90TH ST, APT B2, JACKSON HEIGHTS, NY, United States, 11372

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State