Search icon

ARGO INFRASTRUCTURE PARTNERS LLC

Company Details

Name: ARGO INFRASTRUCTURE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4559743
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARGO INFRASTRUCTURE PARTNERS, LLC 401(K) PLAN 2016 371750417 2017-04-19 ARGO INFRASTRUCTURE PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2125215154
Plan sponsor’s address 650 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing NATHALIE BOOTH
ARGO INFRASTRUCTURE PARTNERS, LLC 401(K) PLAN 2016 371750417 2017-10-31 ARGO INFRASTRUCTURE PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2125215154
Plan sponsor’s address 650 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-31
Name of individual signing NATHALIE BOOTH
ARGO INFRASTRUCTURE PARTNERS, LLC 401(K) PLAN 2015 371750417 2016-08-15 ARGO INFRASTRUCTURE PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2125215154
Plan sponsor’s address 650 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing NATHALIE BOOTH
Role Employer/plan sponsor
Date 2016-08-15
Name of individual signing ARGO INFRASTRUCTURE PARTNERS LLC
ARGO INFRASTRUCTURE PARTNERS, LLC 401(K) PLAN 2014 371750417 2015-09-22 ARGO INFRASTRUCTURE PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2125215154
Plan sponsor’s address 650 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing NATHALIE BOOTH

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 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-02 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-02 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-06 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-12-06 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-10 2017-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-10 2017-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021007 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230802001019 2023-08-02 BIENNIAL STATEMENT 2022-04-01
200401061356 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180427006233 2018-04-27 BIENNIAL STATEMENT 2018-04-01
171206000448 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
140410000099 2014-04-10 APPLICATION OF AUTHORITY 2014-04-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State