Name: | ARGO II MANAGEMENT COMPANY, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Oct 1995 (29 years ago) |
Date of dissolution: | 09 Dec 2014 |
Entity Number: | 1962668 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 535 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2014-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-27 | 2014-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-10-06 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-10-06 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209000091 | 2014-12-09 | SURRENDER OF AUTHORITY | 2014-12-09 |
000127000899 | 2000-01-27 | CERTIFICATE OF CHANGE | 2000-01-27 |
951218000394 | 1995-12-18 | AFFIDAVIT OF PUBLICATION | 1995-12-18 |
951218000396 | 1995-12-18 | AFFIDAVIT OF PUBLICATION | 1995-12-18 |
951006000070 | 1995-10-06 | APPLICATION OF AUTHORITY | 1995-10-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State