Search icon

ARGENE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ARGENE, INC. DOS Process Agent 100 RODOLPHE STREET, DURHAM, NC, United States, 27712

Chief Executive Officer

Name Role Address
STEFAN WILLEMSEN Chief Executive Officer 100 RODOLPHE STREET, DURHAM, NC, United States, 27712

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V689A91395
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13340.00
Base And Exercised Options Value:
13340.00
Base And All Options Value:
13340.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-24
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
N0018908P1484
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22059.99
Base And Exercised Options Value:
22059.99
Base And All Options Value:
22059.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-27
Description:
HERPES CONSCENSUS GENERIC COMPLETE KIT
Naics Code:
325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product Or Service Code:
6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS
Procurement Instrument Identifier:
V689A80693
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12205.00
Base And Exercised Options Value:
12205.00
Base And All Options Value:
12205.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-23
Description:
CMV,HHV 6,7,8 R-GENE
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State