ARGENTS AIR EXPRESS LTD.

Name: | ARGENTS AIR EXPRESS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1980 (45 years ago) |
Entity Number: | 660453 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Michigan |
Principal Address: | 206 WATERSEDGE, HILTON HEAD, SC, United States, 29928 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J CHIAPPETTA | Chief Executive Officer | 206 WATERSEDGE, HILTON HEAD, SC, United States, 29928 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2006-09-20 | Address | 420 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2000-06-13 | 2000-12-05 | Address | 248-49 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
1980-11-03 | 2006-09-20 | Address | 44 PURDY, HARRISON, NY, USA (Type of address: Registered Agent) |
1980-11-03 | 2000-06-13 | Address | 44 PURDY, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103006512 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121130006189 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101119003045 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
090114003164 | 2009-01-14 | BIENNIAL STATEMENT | 2008-11-01 |
061108002872 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State