2024-02-01
|
2024-02-01
|
Address
|
C/O ARGO REAL ESTATE, 50 W 17TH ST, 2, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2022-01-08
|
2024-02-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 1
|
2021-05-06
|
2024-02-01
|
Address
|
50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2021-05-06
|
2021-05-06
|
Address
|
C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2024-02-01
|
Address
|
C/O ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2021-05-06
|
Address
|
50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-06-26
|
2021-05-06
|
Address
|
C/O THE ARGO REAL ESTATE LLC, 135-09 83RD AVENUE, STE 1C, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2019-06-26
|
2021-05-06
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-05-11
|
2019-06-26
|
Address
|
C/O THE ARGO REAL ESTATE LLC, 135-09 83RD AVENUE, STE 1C, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2008-03-19
|
2010-05-11
|
Address
|
C/O THE ARGO CORP, 135-09 83RD AVE., STE 1C, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2000-03-20
|
2019-06-26
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2000-03-20
|
2008-03-19
|
Address
|
35-48 75TH ST, APT 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2000-03-20
|
2019-06-26
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-03-25
|
2000-03-20
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1998-03-25
|
2000-03-20
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-03-25
|
2000-03-20
|
Address
|
35-48 75TH ST, APT 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
1993-11-03
|
1998-03-25
|
Address
|
61 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1993-11-03
|
1998-03-25
|
Address
|
35-38 75TH STREET APT. 6B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
1993-11-03
|
1998-03-25
|
Address
|
61 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1982-02-25
|
1993-11-03
|
Address
|
SLAVIN & GARLEY, 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-02-25
|
2022-01-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 1
|