Search icon

AGIP USA INC.

Company Details

Name: AGIP USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1962 (63 years ago)
Date of dissolution: 15 Mar 2004
Entity Number: 145867
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AGIP USA INC. DOS Process Agent 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Filings

Filing Number Date Filed Type Effective Date
040315000166 2004-03-15 CERTIFICATE OF TERMINATION 2004-03-15
B708288-2 1988-11-17 ASSUMED NAME CORP INITIAL FILING 1988-11-17
315464 1962-03-07 APPLICATION OF AUTHORITY 1962-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702822 Other Civil Rights 1997-04-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-21
Termination Date 1998-01-26
Section 1983

Parties

Name LEALE
Role Plaintiff
Name AGIP USA INC.
Role Defendant
9501529 Civil Rights Employment 1995-03-06 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-06
Termination Date 2000-09-27
Date Issue Joined 1995-07-14
Pretrial Conference Date 2000-06-30
Trial Begin Date 2000-09-11
Trial End Date 2000-09-19
Section 2000

Parties

Name ARENA
Role Plaintiff
Name AGIP USA INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State