Search icon

M. ARGUESO & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 WAVERLY AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JOHN ARGUESO Chief Executive Officer 441 WAVERLY AVE, MAMAORNECK, NY, United States, 10543

History

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)

Filings

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