ARGENE, INC.

Name: | ARGENE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (29 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 2092417 |
ZIP code: | 27712 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 RODOLPHE STREET, DURHAM, NC, United States, 27712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARGENE, INC. | DOS Process Agent | 100 RODOLPHE STREET, DURHAM, NC, United States, 27712 |
Name | Role | Address |
---|---|---|
STEFAN WILLEMSEN | Chief Executive Officer | 100 RODOLPHE STREET, DURHAM, NC, United States, 27712 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-11 | 2015-06-10 | Address | 100 RODOLPHE STREET, DURHAM, NC, 27712, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2012-12-11 | Address | 45 RAMSEY ROAD / UNIT 25, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2012-12-11 | Address | 45 RAMSEY ROAD / UNIT 25, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2011-01-03 | 2012-12-11 | Address | 45 RAMSEY ROAD / UNIT 25, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2005-02-07 | 2011-01-03 | Address | 198 N QUEENS AVE, NORTH MASSAPEQUA, NY, 11758, 3013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000419 | 2015-11-20 | CERTIFICATE OF DISSOLUTION | 2015-11-20 |
150610006284 | 2015-06-10 | BIENNIAL STATEMENT | 2014-12-01 |
121211007294 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110103002388 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
090116002808 | 2009-01-16 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State