Name: | AG-PAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1963 (62 years ago) |
Entity Number: | 160750 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8416 STATE ST, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8416 STATE ST, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
ANDREW J CURRIE | Chief Executive Officer | 8416 STATE ST, GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2007-10-16 | Address | 8416 STATE ST, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2007-10-16 | Address | JAMES W CURRIE, 8416 STATE ST, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
1963-10-22 | 1995-05-22 | Address | STATE ST., GASPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011006783 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111024002398 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091008002917 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071016002060 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051121002188 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State