AGF CONTRACTING CORP.

Name: | AGF CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1989 (36 years ago) |
Date of dissolution: | 15 Sep 2010 |
Entity Number: | 1342618 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-09 30TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-09 30TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
GEORGE FOUNTAS | Chief Executive Officer | 75-09 30TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1997-05-21 | Address | 75-09 30TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1997-05-21 | Address | 75-09 30TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1989-04-10 | 1993-04-14 | Address | 75-09 30TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100915000005 | 2010-09-15 | CERTIFICATE OF DISSOLUTION | 2010-09-15 |
070430002028 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050524002501 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030402002726 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
970521002809 | 1997-05-21 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State