Name: | ARGENTARIA INTERNATIONAL SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (29 years ago) |
Date of dissolution: | 07 Feb 2002 |
Entity Number: | 1965920 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MR. JAVIER DE FRUTOS, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 320 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
F JAVIER DE FRUTOS | Chief Executive Officer | 320 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BBVA SECURITIES INC. | DOS Process Agent | ATTN: MR. JAVIER DE FRUTOS, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2002-02-07 | Address | 320 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-02-03 | 1999-11-01 | Address | 320 PARK AVE. 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-04 | 1999-11-01 | Address | 350 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 6022, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 1999-11-01 | Address | 350 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 6022, USA (Type of address: Principal Executive Office) |
1997-11-04 | 1999-02-03 | Address | 350 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 6022, USA (Type of address: Service of Process) |
1995-10-18 | 1997-11-04 | Address | 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020207000515 | 2002-02-07 | SURRENDER OF AUTHORITY | 2002-02-07 |
991101002077 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
990203000059 | 1999-02-03 | CERTIFICATE OF CHANGE | 1999-02-03 |
971104002601 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
951018000583 | 1995-10-18 | APPLICATION OF AUTHORITY | 1995-10-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State