Search icon

ARGES, INC.

Company Details

Name: ARGES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1989 (35 years ago)
Date of dissolution: 22 Aug 1995
Entity Number: 1379618
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: C/O KLAUS BUESCHER, 200 EAST 27 STREET, APT. 16F, NEW YORK, NY, United States, 10016
Address: 200 E. 27TH STREET APT. 16F, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
KLAUS BEUSCHER DOS Process Agent 200 E. 27TH STREET APT. 16F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KLAUS BUESCHER Chief Executive Officer 200 EAST 27 STREET, APT. 16F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-04-26 1995-08-22 Address C/O KLAUS BUESCHER, 200 EAST 27 STREET, APT. 16F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-08-25 1995-08-22 Address ONE WORLD FINANCIAL CTR., 200 LIBERTY ST., NEW YORK, NY, 10281, USA (Type of address: Registered Agent)
1989-08-25 1993-04-26 Address MOSLE, 101 PARK AVE, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950822000418 1995-08-22 SURRENDER OF AUTHORITY 1995-08-22
930922002295 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930426002095 1993-04-26 BIENNIAL STATEMENT 1992-08-01
C048470-3 1989-08-25 APPLICATION OF AUTHORITY 1989-08-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State