Search icon

ARGENE, INC.

Company Details

Name: ARGENE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1996 (28 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)
1999-01-25 2011-01-03 Address 198 N QUEENS AVE, N. MASSAPEQUA, NY, 11758, 3013, USA (Type of address: Chief Executive Officer)
1999-01-25 2011-01-03 Address 198 N. QUEENS AVE, N. MASSAPEQUA, NY, 11758, 3013, USA (Type of address: Principal Executive Office)
1998-12-29 1999-01-25 Address 198 N. QUEENS AVE, N. MASSAPEQUA, NY, 11758, 3013, USA (Type of address: Principal Executive Office)
1998-12-29 1999-01-25 Address 198 N. QUEENS AVE, N. MASSAPEQUA, NY, 11758, 3013, USA (Type of address: Chief Executive Officer)
1997-04-28 2005-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 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
050207002154 2005-02-07 BIENNIAL STATEMENT 2004-12-01
030124002076 2003-01-24 BIENNIAL STATEMENT 2002-12-01
001128002227 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990125002563 1999-01-25 BIENNIAL STATEMENT 1998-12-01
981229002704 1998-12-29 BIENNIAL STATEMENT 1997-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018908P1484 2008-08-27 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_N0018908P1484_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22059.99
Current Award Amount 22059.99
Potential Award Amount 22059.99

Description

Title HERPES CONSCENSUS GENERIC COMPLETE KIT
NAICS Code 325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, NASSAU, NEW YORK, 117583013
PO AWARD V689A80693 2008-04-23 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_V689A80693_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CMV,HHV 6,7,8 R-GENE
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689P81993 2008-01-29 2008-02-08 2008-02-08
Unique Award Key CONT_AWD_V689P81993_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CALICI/ASTROVIRUS CONSENSUS KIT
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689P81880 2008-01-23 2008-02-02 2008-02-02
Unique Award Key CONT_AWD_V689P81880_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ADENOVIRUS CONTROL SLIDE
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689A80214 2007-12-05 2007-12-15 2007-12-15
Unique Award Key CONT_AWD_V689A80214_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CMV-HHV 6,7,8, R-GENE
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689P80919 2007-11-21 2007-12-01 2007-12-01
Unique Award Key CONT_AWD_V689P80919_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ADENOVIRUS CONTROL SLIDE
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689P80750 2007-11-13 2007-11-23 2007-11-23
Unique Award Key CONT_AWD_V689P80750_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CMV CONTROL SLIDE
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689P80584 2007-11-01 2007-11-11 2007-11-11
Unique Award Key CONT_AWD_V689P80584_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title R-GENE, COLOUR COMPENSATION
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689A80097 2007-10-25 2007-11-04 2007-11-04
Unique Award Key CONT_AWD_V689A80097_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HERPES CONSENSUS GENERIC KIT
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013
PO AWARD V689A91395 2009-08-24 2009-09-03 2009-09-03
Unique Award Key CONT_AWD_V689A91395_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ARGENE INC
UEI UMTDGD6FLJ68
Legacy DUNS 015386196
Recipient Address UNITED STATES, 198 N QUEENS AVE, MASSAPEQUA, 117583013

Date of last update: 14 Mar 2025

Sources: New York Secretary of State