Search icon

A & G INTERNATIONAL TRADE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & G INTERNATIONAL TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1988 (37 years ago)
Entity Number: 1276969
ZIP code: 89052
County: New York
Place of Formation: New York
Address: 2050 MOUNTAIN CITY STREET, HENDERSON, NV, United States, 89052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIH-CHIEN KUO Chief Executive Officer 2050 MOUNTAIN CITY STREET, HENDERSON, NV, United States, 89052

DOS Process Agent

Name Role Address
A & G INTERNATIONAL TRADE, INC. DOS Process Agent 2050 MOUNTAIN CITY STREET, HENDERSON, NV, United States, 89052

Form 5500 Series

Employer Identification Number (EIN):
133544025
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-20 2021-03-23 Address 236 5TH AVE, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-20 2021-03-23 Address 236 5TH AVE, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-15 2010-07-20 Address 236 5TH AVE, 10TH FL, NEW YORK, NY, 10001, 7947, USA (Type of address: Service of Process)
2008-07-15 2010-07-20 Address 236 5TH AVE, 10TH FL, NEW YORK, NY, 10011, 7947, USA (Type of address: Chief Executive Officer)
2008-07-15 2010-07-20 Address 236 5TH AVE, 10TH FL, NEW YORK, NY, 10001, 7947, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210323060495 2021-03-23 BIENNIAL STATEMENT 2020-07-01
181108006480 2018-11-08 BIENNIAL STATEMENT 2018-07-01
150417006076 2015-04-17 BIENNIAL STATEMENT 2014-07-01
100720002018 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715003110 2008-07-15 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State