Name: | ARGOSY DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640064 |
ZIP code: | 13846 |
County: | Kings |
Place of Formation: | New York |
Address: | 1795 JACKSON HILL RD, TREADWELL, NY, United States, 13846 |
Principal Address: | 49 ASH STREET, #102, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIK JOHNSON | Chief Executive Officer | 49 ASH STREET, #102, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ERIK JOHNSON | DOS Process Agent | 1795 JACKSON HILL RD, TREADWELL, NY, United States, 13846 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-06 | 2020-03-04 | Address | 253 SOUTH 3RD STREET, APT. B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-07-17 | 2018-03-06 | Address | 29 ASH STREET, #101, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2018-03-06 | Address | 29 ASH STREET, #101, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2015-07-17 | 2018-03-06 | Address | 317 SOUTH 5TH STREET, APT. 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2010-04-01 | 2015-07-17 | Address | 20 GRAND AVE, UNIT 103, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060592 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006586 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302006944 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
150717006053 | 2015-07-17 | BIENNIAL STATEMENT | 2014-03-01 |
100401002653 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State