Name: | ARGEVILLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2009 (16 years ago) |
Entity Number: | 3816803 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 Ave of the Americas, CO Pramex 3rd FL, New York, NY, United States, 10020 |
Principal Address: | C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS / 3RD FL, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1251 Ave of the Americas, CO Pramex 3rd FL, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
XAVIER ARDIZIO | Chief Executive Officer | ARGEVILLE SA, DOMAINE D'ARGEVILLE, VALBONNE, France, 06560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | ARGEVILLE SA, DOMAINE D'ARGEVILLE, VALBONNE, 06560, FRA (Type of address: Chief Executive Officer) |
2021-06-14 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-08 | 2023-06-07 | Address | ARGEVILLE SA, DOMAINE D'ARGEVILLE, VALBONNE, 06560, FRA (Type of address: Chief Executive Officer) |
2011-07-08 | 2013-06-28 | Address | C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS / 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-07-01 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004702 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210614060752 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190625060239 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
180629006132 | 2018-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
150630006171 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State