Name: | ARGENTIC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2003 (21 years ago) |
Date of dissolution: | 07 Oct 2014 |
Entity Number: | 2964972 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Georgia |
Foreign Legal Name: | STERLING MEDICAL SERVICES, LLC |
Fictitious Name: | ARGENTIC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2013-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-14 | 2006-06-26 | Address | #2 TWOSOME DRIVE, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141007000574 | 2014-10-07 | CERTIFICATE OF TERMINATION | 2014-10-07 |
131008006080 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
111013003307 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091022002080 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071012002771 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
060626000304 | 2006-06-26 | CERTIFICATE OF CHANGE | 2006-06-26 |
050928002172 | 2005-09-28 | BIENNIAL STATEMENT | 2005-10-01 |
031014000996 | 2003-10-14 | APPLICATION OF AUTHORITY | 2003-10-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State