Search icon

AGMA, INC.

Company Details

Name: AGMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082086
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1440 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-719-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 1440 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-25 Address 1440 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-14 2024-09-25 Address 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-09-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-13 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925000360 2024-09-25 BIENNIAL STATEMENT 2024-09-25
240814002582 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
200504060551 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006399 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006899 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120508006412 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100524002052 2010-05-24 BIENNIAL STATEMENT 2010-05-01
060509003279 2006-05-09 BIENNIAL STATEMENT 2006-05-01
000601002542 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980527002251 1998-05-27 BIENNIAL STATEMENT 1998-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205801 Civil Rights Employment 2012-11-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-26
Termination Date 2014-10-30
Date Issue Joined 2013-01-14
Section 2000
Sub Section E
Status Terminated

Parties

Name GENESTE
Role Plaintiff
Name AGMA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State