Name: | ARGO PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1618052 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C. SINGER | DOS Process Agent | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL C. SINGER | Chief Executive Officer | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-22 | 2014-03-07 | Address | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-15 | 2004-03-22 | Address | 51 EAST 42ND ST., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-27 | 2000-03-15 | Address | 8 WEST 40TH STREET, SUITE 504, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2000-03-15 | Address | 8 WEST 40TH STREET, SUITE 504, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2000-03-15 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323001923 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
180302006427 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140307006929 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120419002676 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100326003654 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State