Name: | ARGAMAN TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1992 (33 years ago) |
Date of dissolution: | 28 Feb 2019 |
Entity Number: | 1668497 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVENUE, ROOM 2800, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-840-8256
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVENUE, ROOM 2800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATHAN AHARON | Chief Executive Officer | 580 5TH AVENUE, ROOM 2800, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1399765-DCA | Inactive | Business | 2011-07-13 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-24 | 1993-09-29 | Address | 580 5TH AVENUE, ROOM 2800, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190228000224 | 2019-02-28 | CERTIFICATE OF DISSOLUTION | 2019-02-28 |
140917006338 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120917002092 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
080825002898 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060817002384 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2644164 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
2117046 | RENEWAL | INVOICED | 2015-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1223319 | RENEWAL | INVOICED | 2013-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
1223318 | CNV_TFEE | INVOICED | 2013-08-01 | 8.470000267028809 | WT and WH - Transaction Fee |
1074697 | LICENSE | INVOICED | 2011-07-13 | 425 | Secondhand Dealer General License Fee |
1074698 | FINGERPRINT | INVOICED | 2011-07-11 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State