Name: | AGPN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1627659 |
ZIP code: | 10950 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 ORSHAVA COURT, MONROE, NY, United States, 10950 |
Principal Address: | 305 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 ORSHAVA COURT, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ABE GOLDBERGER | Chief Executive Officer | 305 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 2000-04-24 | Address | 3 ORSHAVA COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2000-04-24 | Address | 3 ORSHAVA COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1992-04-09 | 1993-10-28 | Address | 1 ROBERTS ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575657 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
000424002545 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
931028002782 | 1993-10-28 | BIENNIAL STATEMENT | 1993-04-01 |
920409000334 | 1992-04-09 | CERTIFICATE OF INCORPORATION | 1992-04-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State