Search icon

ARGUS PRESS HOLDINGS

Company claim

Is this your business?

Get access!

Company Details

Name: ARGUS PRESS HOLDINGS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1988 (37 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1289268
ZIP code: 10011
County: New York
Place of Formation: Georgia
Foreign Legal Name: ARGUS INC.
Fictitious Name: ARGUS PRESS HOLDINGS
Principal Address: 6151 POWERS FERRY ROAD, ATLANTA, GA, United States, 30339
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GEORGE E. FOWKES Chief Executive Officer ARGUS PRESS, SOMERSET HOUSE, REDHILL, SURREY, United Kingdom, RH11L-U

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID:
ZYJUH6T84MZ9
CAGE Code:
9UF15
UEI Expiration Date:
2025-03-07

Business Information

Activation Date:
2024-03-22
Initial Registration Date:
2024-02-15

History

Start date End date Type Value
1993-10-12 1993-10-12 Name ARGUS INC.
1988-11-15 1993-10-12 Name ARGUS PRESS HOLDINGS INC.
1988-09-02 1988-11-15 Name TEAM ARGUS II, INC.
1988-09-02 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-09-02 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1525713 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
990922001011 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
931012000013 1993-10-12 CERTIFICATE OF AMENDMENT 1993-10-12
930603002308 1993-06-03 BIENNIAL STATEMENT 1992-09-01
B707024-3 1988-11-15 CERTIFICATE OF AMENDMENT 1988-11-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State