AGI CORP. 1

Name: | AGI CORP. 1 |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1991 (34 years ago) |
Entity Number: | 1593418 |
ZIP code: | 11976 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 489, WATER MILL, NY, United States, 11976 |
Principal Address: | 332 NORTH SEA ROAD, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD E BRACKETT | Chief Executive Officer | PO BOX 489, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 489, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-19 | 2018-08-21 | Address | PO BOX 1399, 390 PLANDOME RD, RM 207, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1997-12-19 | 2018-08-21 | Address | PO BOX 1399, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1997-12-19 | 2018-08-21 | Address | PO BOX 1399, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1993-01-04 | 1997-12-19 | Address | PO BOX 489, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1997-12-19 | Address | C/O RONALD E BRACKETT, PO BOX 489, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180821002034 | 2018-08-21 | BIENNIAL STATEMENT | 2017-12-01 |
011127002570 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000106002003 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
971219002270 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
931229002618 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State