Name: | A. G. ADJUSTMENTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1972 (53 years ago) |
Entity Number: | 1223832 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 740 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 516-752-3000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JOHN FISHER | Chief Executive Officer | 740 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1071615-DCA | Active | Business | 2001-01-18 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 740 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-06-10 | Address | 740 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 740 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610001030 | 2024-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-31 |
240325000029 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220322003328 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200303061047 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190813000035 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576577 | RENEWAL | INVOICED | 2023-01-03 | 150 | Debt Collection Agency Renewal Fee |
3283908 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2929856 | RENEWAL | INVOICED | 2018-11-15 | 150 | Debt Collection Agency Renewal Fee |
2554855 | INTEREST | INVOICED | 2017-02-17 | 0.5 | Interest Payment |
2545054 | RENEWAL | INVOICED | 2017-02-01 | 150 | Debt Collection Agency Renewal Fee |
2537378 | DCA-SUS | CREDITED | 2017-01-23 | 112.5 | Suspense Account |
2537377 | PROCESSING | INVOICED | 2017-01-23 | 37.5 | License Processing Fee |
2533945 | DCA-SUS | CREDITED | 2017-01-17 | 0.5 | Suspense Account |
2534006 | PROCESSING | INVOICED | 2017-01-17 | 37.5 | License Processing Fee |
2514082 | RENEWAL | CREDITED | 2016-12-15 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State