Name: | ARGUS CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1966 (59 years ago) |
Date of dissolution: | 27 Jun 1990 |
Entity Number: | 195451 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-02 | 1986-03-17 | Address | 633 COURT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1966-02-10 | 1986-03-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-02-10 | 1966-03-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C204343-2 | 1993-11-01 | ASSUMED NAME CORP INITIAL FILING | 1993-11-01 |
C157264-2 | 1990-06-27 | CERTIFICATE OF TERMINATION | 1990-06-27 |
B334058-2 | 1986-03-17 | CERTIFICATE OF AMENDMENT | 1986-03-17 |
A411677-5 | 1977-06-30 | CERTIFICATE OF MERGER | 1977-06-30 |
592429-5 | 1966-12-15 | CERTIFICATE OF MERGER | 1966-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State