Search icon

ARGEL, INC.

Company Details

Name: ARGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1962 (63 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 147167
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 697 WENWOOD DRIVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
HOWARD HARRIS Chief Executive Officer 697 WENWOOD DRIVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
ROSENTHAL & CURRY DOS Process Agent 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1962-04-26 1994-09-27 Address 1409 REED DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1312995 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940927002030 1994-09-27 BIENNIAL STATEMENT 1993-04-01
C176701-2 1991-04-29 ASSUMED NAME CORP INITIAL FILING 1991-04-29
351386 1962-11-09 CERTIFICATE OF AMENDMENT 1962-11-09
323380 1962-04-26 CERTIFICATE OF INCORPORATION 1962-04-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State