Name: | ARGEN PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2015 (10 years ago) |
Entity Number: | 4706911 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-25 yellowstone blvd., apartment 24k, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ARGEN PROPERTIES LLC | DOS Process Agent | 70-25 yellowstone blvd., apartment 24k, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-09 | 2025-03-04 | Address | 70-25 yellowstone blvd., apartment 24k, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-12-11 | 2021-11-09 | Address | 69-27 UTOPIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2015-02-09 | 2019-12-11 | Address | 12 REDWOOD ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005866 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230203000127 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
211109000421 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210205060965 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
201231060045 | 2020-12-31 | BIENNIAL STATEMENT | 2019-02-01 |
191211000726 | 2019-12-11 | CERTIFICATE OF CHANGE | 2019-12-11 |
151125000186 | 2015-11-25 | CERTIFICATE OF CHANGE | 2015-11-25 |
151110000112 | 2015-11-10 | CERTIFICATE OF PUBLICATION | 2015-11-10 |
150209000062 | 2015-02-09 | ARTICLES OF ORGANIZATION | 2015-02-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State