Name: | AGE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1987 (38 years ago) |
Date of dissolution: | 25 Mar 2009 |
Entity Number: | 1181255 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | 42287 STATE HWY 28, PO BOX 831, MARGARETVILLE, NY, United States, 12455 |
Principal Address: | DIANE AMUNDSEN, 42287 STATE HWY 28, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42287 STATE HWY 28, PO BOX 831, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
DIANE F AMUNDSEN | Chief Executive Officer | 42287 STATE HWY 28, PO BOX 831, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2005-07-27 | Address | 42287 STATE HWY, PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
2003-05-28 | 2005-07-27 | Address | 42287 STATE HWY 28, PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2003-05-28 | 2007-07-26 | Address | DIANE AMUNDSEN, 43788 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2003-05-28 | Address | RTE 28, PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
1997-07-03 | 2003-05-28 | Address | RT 28, PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
1997-07-03 | 1999-06-17 | Address | RT 27, PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
1997-07-03 | 2003-05-28 | Address | RT 28, PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1997-07-03 | Address | RT 28, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
1993-01-26 | 1997-07-03 | Address | PO BOX 831, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1997-07-03 | Address | RT 28, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325000344 | 2009-03-25 | CERTIFICATE OF DISSOLUTION | 2009-03-25 |
070726002169 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050727002862 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
030528002756 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010620002112 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990617002713 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970703002155 | 1997-07-03 | BIENNIAL STATEMENT | 1997-06-01 |
000051000840 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930126002448 | 1993-01-26 | BIENNIAL STATEMENT | 1992-06-01 |
B512141-3 | 1987-06-23 | CERTIFICATE OF INCORPORATION | 1987-06-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State