Name: | ARGOT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2007 (18 years ago) |
Entity Number: | 3473836 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2025-04-16 | Address | 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-02-05 | 2024-05-15 | Address | 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-02-11 | 2018-02-05 | Address | 118 SPRING STREET, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-02-07 | 2009-02-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-07 | 2009-02-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000252 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240515000165 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
221129000179 | 2022-11-29 | BIENNIAL STATEMENT | 2021-02-01 |
180205002001 | 2018-02-05 | BIENNIAL STATEMENT | 2017-02-01 |
090211000190 | 2009-02-11 | CERTIFICATE OF CHANGE | 2009-02-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State