Name: | ARGENT INVESTORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1972 (53 years ago) |
Date of dissolution: | 22 Apr 1983 |
Entity Number: | 236048 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WEAVER STREET, GREENWICH OFF. PK. II, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARGENT HOLDINGS CORP. | DOS Process Agent | 51 WEAVER STREET, GREENWICH OFF. PK. II, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-04 | 1981-12-21 | Name | ARGENT HOLDINGS CORP. |
1975-12-30 | 1977-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1975-01-03 | 1980-06-09 | Address | ATT: EDWARD NETTER, 160 WATER ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1973-02-16 | 1977-08-04 | Name | ARGENT INVESTORS CORPORATION |
1972-10-24 | 1975-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C264525-2 | 1998-09-14 | ASSUMED NAME LLC INITIAL FILING | 1998-09-14 |
A972775-4 | 1983-04-22 | CERTIFICATE OF DISSOLUTION | 1983-04-22 |
A825345-2 | 1981-12-21 | CERTIFICATE OF AMENDMENT | 1981-12-21 |
A825344-3 | 1981-12-21 | CERTIFICATE OF MERGER | 1981-12-21 |
A674439-3 | 1980-06-09 | CERTIFICATE OF AMENDMENT | 1980-06-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State