Name: | AGH TRIMSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1963 (62 years ago) |
Entity Number: | 159668 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 252 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY KATZ | Chief Executive Officer | 252 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MR. HOWARD KATZ | Agent | 225 WEST 39TH ST., NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 W 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
2023-03-24 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
2007-09-10 | 2009-08-21 | Address | 229 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2009-08-21 | Address | 229 W 36TH STREET, NEW YORK, NY, 10018, 7529, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2009-08-21 | Address | 229 W 36TH STREET, NEW YORK, NY, 10018, 7529, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906006603 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901006063 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910006084 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110922002609 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090821002422 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State