Name: | ARGENBRIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1990 (34 years ago) |
Entity Number: | 1488792 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 19850 S DIAMOND LAKE ROAD, ROGERS, MN, United States, 55374 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
A CLAYTON PERFALL | Chief Executive Officer | 19850 S DIAMOND LAKE RD, ROGERS, MN, United States, 55374 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-27 | 2005-11-09 | Address | 1000 WILSON BLVD, STE 910, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2005-11-09 | Address | 2 CARLSON PARKWAY, STE 400, PLYMOUTH, MN, 55447, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-12 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-16 | 1997-03-12 | Address | INGBER & INGBER, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-16 | 2002-11-27 | Address | 3465 NORTH DESERT DRIVE, ATLANTA, GA, 30344, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2002-11-27 | Address | 3465 NORTH DESERT DRIVE, ATLANTA, GA, 30344, USA (Type of address: Chief Executive Officer) |
1990-11-15 | 1997-03-12 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
051109003086 | 2005-11-09 | BIENNIAL STATEMENT | 2005-11-01 |
021127002505 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
001120002428 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
991207002051 | 1999-12-07 | BIENNIAL STATEMENT | 1998-11-01 |
991012000137 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
970312000470 | 1997-03-12 | CERTIFICATE OF CHANGE | 1997-03-12 |
931112003015 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
930616002041 | 1993-06-16 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State