Name: | AGOROT LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1992 (33 years ago) |
Entity Number: | 1618695 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1091 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIVIAN LEWIS | Chief Executive Officer | 35 SUTTON PLACE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GLOBAL INVESTING | DOS Process Agent | 1091 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1994-04-27 | Address | 35 SUTTON PLACE, NEW YORK, NY, 10022, 2464, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1994-04-27 | Address | 25 SUTTON PLACE, NEW YORK, NY, 10022, 2464, USA (Type of address: Service of Process) |
1992-03-06 | 1993-06-10 | Address | 35 SUTTON PLACE, SUITE 14F, NEW YORK, NY, 10022, 2464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940427002396 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930610002734 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
920306000313 | 1992-03-06 | CERTIFICATE OF INCORPORATION | 1992-03-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State