Name: | ARGYLE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2595933 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL JOYCE | Chief Executive Officer | 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2011-02-28 | Address | 563 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2011-02-28 | Address | 563 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2011-02-28 | Address | 563 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2001-01-19 | 2003-02-26 | Address | 563 ARGYLE ROAD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030060180 | 2019-10-30 | BIENNIAL STATEMENT | 2019-01-01 |
150202007373 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130304002366 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110228002053 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
090204003154 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State