Search icon

THE ARGOSY GROUP L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ARGOSY GROUP L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 May 1993 (32 years ago)
Date of dissolution: 09 Aug 2007
Entity Number: 1729625
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1325 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1325 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-08-04 2007-08-09 Address 1325 AVENUE OF THE AMERICAS, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-25 1993-08-04 Address 750 LEXINGTON AVENUE, 7TH FLOOR - SUITE C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070809000413 2007-08-09 SURRENDER OF AUTHORITY 2007-08-09
931115000345 1993-11-15 AFFIDAVIT OF PUBLICATION 1993-11-15
931115000348 1993-11-15 AFFIDAVIT OF PUBLICATION 1993-11-15
930804000460 1993-08-04 CERTIFICATE OF AMENDMENT 1993-08-04
930804000464 1993-08-04 CERTIFICATE OF AMENDMENT 1993-08-04

Court Cases

Court Case Summary

Filing Date:
1996-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE ARGOSY GROUP L.P.
Party Role:
Plaintiff
Party Name:
FRANK INVESTMENTS, I
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE ARGOSY GROUP L.P.
Party Role:
Plaintiff
Party Name:
FRANK INVESTMENTS, I
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State