Search icon

ARG MERCHANDISING SERVICES, INC.

Company Details

Name: ARG MERCHANDISING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1983 (42 years ago)
Date of dissolution: 27 Mar 1998
Entity Number: 830846
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Address: 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O AMERICA RETAIL GROUP INC DOS Process Agent 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES PAINTER Chief Executive Officer C/O AMERICAN RETAIL GROUP INC., 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-04-25 1997-04-15 Address 358 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-04-25 1997-04-15 Address 358 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-15 1994-04-25 Address % AMCENA CORPORATION, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-15 1994-04-25 Address 358 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-15 1994-04-25 Address 358 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1983-03-25 1993-04-15 Address 358 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980327000032 1998-03-27 CERTIFICATE OF TERMINATION 1998-03-27
970415002057 1997-04-15 BIENNIAL STATEMENT 1997-03-01
960212000080 1996-02-12 CERTIFICATE OF AMENDMENT 1996-02-12
940425002742 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930415002507 1993-04-15 BIENNIAL STATEMENT 1993-03-01
A963782-4 1983-03-25 APPLICATION OF AUTHORITY 1983-03-25

Date of last update: 24 Jan 2025

Sources: New York Secretary of State