Search icon

ARGEVILLE CORPORATION

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
XAVIER ARDIZIO Chief Executive Officer ARGEVILLE SA, DOMAINE D'ARGEVILLE, VALBONNE, France, 06560

Form 5500 Series

Employer Identification Number (EIN):
320288267
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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