Name: | M. ARGUESO & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1912 (113 years ago) |
Date of dissolution: | 04 Apr 2001 |
Entity Number: | 30620 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 441 WAVERLY AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 WAVERLY AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOHN ARGUESO | Chief Executive Officer | 441 WAVERLY AVE, MAMAORNECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-29 | 2000-05-11 | Address | 441 WAVERLY AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1996-05-17 | 2000-05-11 | Address | 441 WAVERLY AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1992-12-02 | 1998-04-29 | Address | 441 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2000-05-11 | Address | 441 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1953-09-30 | 1996-05-17 | Address | 441 WAVERLY AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010404000871 | 2001-04-04 | CERTIFICATE OF MERGER | 2001-04-04 |
000511002357 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
980429002449 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
960517002221 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
000045004938 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State