AGES ELECTRONICS, INC.

Name: | AGES ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1991 (34 years ago) |
Entity Number: | 1562661 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5555 Melrose Avenue, Hollywood, CA, United States, 90036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN COHEN | Chief Executive Officer | 5555 MELROSE AVENUE, HOLLYWOOD, CA, United States, 90036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 5555 MELROSE AVENUE, HOLLYWOOD, CA, 90036, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-12 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2019-07-03 | Address | 51 W 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-07-07 | 2019-07-03 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712000313 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210721000175 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190703060274 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170705006557 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006994 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State