Search icon

AGF INVESTMENT CORP.

Company Details

Name: AGF INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1992 (33 years ago)
Date of dissolution: 20 Nov 2006
Entity Number: 1650529
ZIP code: 47708
County: New York
Place of Formation: Indiana
Address: 601 N.W. SECOND STREET, EVANSVILLE, IN, United States, 47708
Principal Address: 601 NW 2ND STREET, EVANSVILLE, IN, United States, 47708

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID M. MCMANIGAL Chief Executive Officer 601 NW 2ND STREET, EVANSVILLE, IN, United States, 47708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 N.W. SECOND STREET, EVANSVILLE, IN, United States, 47708

History

Start date End date Type Value
2002-06-04 2006-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-06-04 2006-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-07-13 2002-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2000-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2002-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
061120000069 2006-11-20 SURRENDER OF AUTHORITY 2006-11-20
060725002493 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040820002486 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020731002349 2002-07-31 BIENNIAL STATEMENT 2002-07-01
020604000748 2002-06-04 CERTIFICATE OF CHANGE 2002-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State