ARGO BOAT MFG. CO., INC.

Name: | ARGO BOAT MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1959 (66 years ago) |
Entity Number: | 120683 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422 |
Principal Address: | ARGO BOAT CO, 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422 |
Contact Details
Phone +1 718-527-9870
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE D MOSCHATOS | Chief Executive Officer | 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251-02 ROCKAWAY BLVD, ROSEDALE, NY, United States, 11422 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0784835-DCA | Active | Business | 2003-10-24 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-04 | 2001-07-12 | Address | 251-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, 3189, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2001-07-12 | Address | 251-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, 3189, USA (Type of address: Principal Executive Office) |
1995-08-04 | 2001-07-12 | Address | 251-02 ROCKAWAY BLVD, ROSEDALE, NY, 11422, 3189, USA (Type of address: Service of Process) |
1959-06-23 | 2021-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-06-23 | 1995-08-04 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130619006243 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110628002672 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090602002021 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070626002522 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050811002190 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3349009 | RENEWAL | INVOICED | 2021-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
3052583 | RENEWAL | INVOICED | 2019-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
2646033 | RENEWAL | INVOICED | 2017-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
2131462 | RENEWAL | INVOICED | 2015-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
1330710 | RENEWAL | INVOICED | 2013-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
1330711 | RENEWAL | INVOICED | 2011-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
1330712 | RENEWAL | INVOICED | 2009-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
1330713 | RENEWAL | INVOICED | 2007-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
1330714 | RENEWAL | INVOICED | 2005-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
525300 | FINGERPRINT | INVOICED | 2003-10-24 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State