Search icon

AGE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42287 STATE HWY 28, PO BOX 831, MARGARETVILLE, NY, United States, 12455

Chief Executive Officer

Name Role Address
DIANE F AMUNDSEN Chief Executive Officer 42287 STATE HWY 28, PO BOX 831, MARGARETVILLE, NY, United States, 12455

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State