Search icon

AGINS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGINS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1763026
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 88 CENTRAL PK W, NEW YORK, NY, United States, 10023
Address: 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL AGINS Chief Executive Officer 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
RICHARD AGINS DOS Process Agent 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133736526
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-01 2003-11-05 Address 88 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-10-01 2013-10-28 Address 386 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-11-27 2001-10-01 Address 88 CENTRAL PK W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-11-27 2001-10-01 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1993-10-08 1995-11-27 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028006042 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111121002247 2011-11-21 BIENNIAL STATEMENT 2011-10-01
091021002200 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071204002022 2007-12-04 BIENNIAL STATEMENT 2007-10-01
060111002428 2006-01-11 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State