Search icon

AGIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1987 (38 years ago)
Date of dissolution: 13 Jun 1990
Entity Number: 1170750
ZIP code: 10001
County: New York
Place of Formation: New York
Address: HYOUNG J KIM, 1220 BROADWAY S-301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HYOUNG J KIM, 1220 BROADWAY S-301, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C151601-3 1990-06-13 CERTIFICATE OF DISSOLUTION 1990-06-13
B496157-3 1987-05-13 CERTIFICATE OF INCORPORATION 1987-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
331055 CNV_SI INVOICED 2011-09-06 200 SI - Certificate of Inspection fee (scales)
319334 CNV_SI INVOICED 2010-06-04 200 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2011-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
INCORPORATED VILLAGE OF,
Party Role:
Plaintiff
Party Name:
AGIP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
VILLAGE OF HEMPSTEAD
Party Role:
Plaintiff
Party Name:
AGIP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
WEST HEMPSTEAD WATER DISTRICT
Party Role:
Plaintiff
Party Name:
AGIP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State