Name: | ARGUS REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1981 (44 years ago) |
Date of dissolution: | 14 Oct 2005 |
Entity Number: | 721814 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 910 LOUISANA, HOUSTON, TX, United States, 77002 |
Principal Address: | C/O SHELL OIL TAX DEPT, 910 LOUISIANA, HOUSTON, TX, United States, 77002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G BECKER | Chief Executive Officer | C/O SHELL OIL COMPANY, 910 LOUISIANA, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 LOUISANA, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-28 | 2003-09-23 | Address | 450 LEXINGTON AVE, STE 1460, NEW YORK, NY, 10017, 3904, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2003-09-23 | Address | 450 LEXINGTON AVE, STE 1460, NEW YORK, NY, 10017, 3904, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2005-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-26 | 2005-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-14 | 2000-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051014000767 | 2005-10-14 | SURRENDER OF AUTHORITY | 2005-10-14 |
030923002391 | 2003-09-23 | BIENNIAL STATEMENT | 2003-09-01 |
010828002218 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
000526000407 | 2000-05-26 | CERTIFICATE OF CHANGE | 2000-05-26 |
991214000051 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State