AG ELECTRONIC CONTROL SYSTEM INC.

Name: | AG ELECTRONIC CONTROL SYSTEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1740872 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 711 FIFTH AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% PAUL D. DOWNS, WERBEL MCMILLIN & CARNELUTTI | DOS Process Agent | 711 FIFTH AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL D. DOWNS, WERBEL MCMILLIN & CARNELUTTI | Agent | 711 FIFTH AVE., NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-12 | 1993-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-07-12 | 1993-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1311238 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931015000134 | 1993-10-15 | CERTIFICATE OF AMENDMENT | 1993-10-15 |
930712000096 | 1993-07-12 | CERTIFICATE OF INCORPORATION | 1993-07-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State