Search icon

AGI CORP. 3

Company claim

Is this your business?

Get access!

Company Details

Name: AGI CORP. 3
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1593427
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 5 ALBANY COURT, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: C/O PETROCELLI, 5 ALBANY COURT, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA PETROCELLI DOS Process Agent 5 ALBANY COURT, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
LAURA PETROCELLI Chief Executive Officer 5 ALBANY COURT, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2001-12-11 2004-05-04 Address PO BOX 191, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)
2001-12-11 2004-05-04 Address 7 BEECH ST, PO BOX 191, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1999-12-30 2004-05-04 Address 7 BEECH ST, PO BOX 191, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)
1999-12-30 2001-12-11 Address PO BOX 191, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)
1992-12-14 1999-12-30 Address 7 BEECH ST, POB 319, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1747594 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080215002610 2008-02-15 BIENNIAL STATEMENT 2007-12-01
040504002387 2004-05-04 BIENNIAL STATEMENT 2003-12-01
011211002392 2001-12-11 BIENNIAL STATEMENT 2001-12-01
991230002017 1999-12-30 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State