Search icon

ARG REALTY, INC.

Company Details

Name: ARG REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126860
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ADELE R. GRANT, 30 SUTTON PLACE / #7B, NEW YORK, NY, United States, 10022
Principal Address: 445 PARK AVENUE / 9TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADELE R. GRANT Chief Executive Officer 445 PARK AVENUE / 9TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ADELE R. GRANT, 30 SUTTON PLACE / #7B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-04-25 2007-06-05 Address 445 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-25 2007-06-05 Address 445 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-25 2007-06-05 Address C/O ADELE R GRANT, 30 SUTTON PLACE #7B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-31 2001-04-25 Address 405 PARK AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-03-31 2001-04-25 Address 30 SUTTON PLACE, SUITE 7B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-31 2001-04-25 Address 405 PARK AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-26 1999-03-31 Address SUITE 2007, 200 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605002581 2007-06-05 BIENNIAL STATEMENT 2007-03-01
050425002170 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030514002590 2003-05-14 BIENNIAL STATEMENT 2003-03-01
010425002410 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990331002002 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970326000368 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State