AGINS ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
CAROL AGINS | Chief Executive Officer | 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
RICHARD AGINS | DOS Process Agent | 88 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State