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
Name | Role | Address |
---|---|---|
ADELE R. GRANT | Chief Executive Officer | 445 PARK AVENUE / 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ADELE R. GRANT, 30 SUTTON PLACE / #7B, NEW YORK, NY, United States, 10022 |
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) |
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