Name: | ARGO ENVELOPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1948 (77 years ago) |
Entity Number: | 62099 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 160 OAK DR., SYOSSET, NY, United States, 11791 |
Principal Address: | 43-10 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON F. ENTIN, ESQ. | DOS Process Agent | 160 OAK DR., SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ERIC CHART | Chief Executive Officer | 43-10 21ST ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 2000-09-27 | Address | 43-10 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1948-09-28 | 1985-02-07 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100929002740 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
090916002395 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
061127002557 | 2006-11-27 | BIENNIAL STATEMENT | 2006-09-01 |
050111002237 | 2005-01-11 | BIENNIAL STATEMENT | 2004-09-01 |
030221002228 | 2003-02-21 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State