Name: | ARGURION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2010 (14 years ago) |
Entity Number: | 4033633 |
ZIP code: | 11372 |
County: | New York |
Place of Formation: | New York |
Address: | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARGURION INC. | DOS Process Agent | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
ADRIANA XENACHI | Chief Executive Officer | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-12-02 | Address | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2024-12-02 | Address | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2023-12-06 | 2023-12-06 | Address | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-12-06 | Address | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-12-06 | Address | 3410 75TH ST, 5L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2012-12-11 | 2020-12-01 | Address | 157 LEXINGTON AVE, #6B, #6B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-12-11 | 2020-12-01 | Address | 157 LEXINGTON AVENUE, #6B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000770 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
231206004145 | 2023-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201201061470 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161229006338 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141205006013 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121211006832 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101222000128 | 2010-12-22 | CERTIFICATE OF INCORPORATION | 2010-12-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1220937205 | 2020-04-15 | 0202 | PPP | 157 Lexington Ave #6B, New York, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1152718409 | 2021-02-01 | 0202 | PPS | 3410 75th St Apt 5L, Jackson Heights, NY, 11372-1107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State