A & G WHOLESALE CANDY & PAPERBAG INC.

Name: | A & G WHOLESALE CANDY & PAPERBAG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1990 (35 years ago) |
Entity Number: | 1490450 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 511 WHITTIER ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE D. FERMIN | DOS Process Agent | 511 WHITTIER ST, BRONX, NY, United States, 10474 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSE D. FERMIN | Chief Executive Officer | 511 WHITTIER ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2021-11-30 | Address | 488 EAST 164TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2021-11-30 | 2021-11-30 | Address | 511 WHITTIER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2017-04-25 | 2021-11-30 | Address | 488 EAST 164TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2014-12-05 | 2017-04-25 | Address | 488 EAST 164TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2014-12-05 | 2021-11-30 | Address | 488 EAST 164TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130002463 | 2021-11-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-11-30 |
211020000244 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
170425000507 | 2017-04-25 | CERTIFICATE OF CHANGE | 2017-04-25 |
141205002038 | 2014-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
131105002516 | 2013-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State