Search icon

AGS VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGS VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1992 (33 years ago)
Date of dissolution: 09 Jul 2013
Entity Number: 1667198
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer C/O THE RELATED COMPANIES LP, 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2002-09-10 2005-04-29 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-10 2005-04-29 Address 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-09-21 2001-01-04 Address ATTN: ELIHU FRIER, ESQ., 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709000658 2013-07-09 CERTIFICATE OF DISSOLUTION 2013-07-09
130624000637 2013-06-24 ANNULMENT OF DISSOLUTION 2013-06-24
DP-1752128 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
081031002549 2008-10-31 BIENNIAL STATEMENT 2008-09-01
061106003147 2006-11-06 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State