Name: | ARGUS INFORMATION AND ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2020 (4 years ago) |
Entity Number: | 5886826 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Sreet, Albany, NY, United States, 12207 |
Principal Address: | 555 West Adams Street, Chicago, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Sreet, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON LAKY | Chief Executive Officer | 555 WEST ADAMS STREET, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 555 WEST ADAMS STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2021-06-25 | 2024-11-26 | Address | 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2020-12-21 | 2021-06-25 | Address | 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2020-11-30 | 2020-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002782 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221130002380 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
210625001979 | 2021-06-25 | CERTIFICATE OF AMENDMENT | 2021-06-25 |
201221000353 | 2020-12-21 | CERTIFICATE OF MERGER | 2020-12-31 |
201130000230 | 2020-11-30 | APPLICATION OF AUTHORITY | 2020-11-30 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State