Search icon

A & G WHOLESALE CANDY & PAPERBAG INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOSE D. FERMIN DOS Process Agent 511 WHITTIER ST, BRONX, NY, United States, 10474

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSE D. FERMIN Chief Executive Officer 511 WHITTIER ST, BRONX, NY, United States, 10474

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State