Name: | AGENCY DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1995 (30 years ago) |
Entity Number: | 1932403 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Michigan |
Principal Address: | 1150 CORPORATE OFFICE DR, STE. 220, MILFORD, MI, United States, 48381 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AGENCY DEVELOPMENT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL G. SCHMEDLEN, JR. | Chief Executive Officer | 1150 CORPORATE OFFICE DR, STE. 220, MILFORD, MI, United States, 48381 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 1150 CORPORATE OFFICE DR, STE. 220, MILFORD, MI, 48381, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2023-06-02 | Address | 1150 CORPORATE OFFICE DR, STE. 220, MILFORD, MI, 48381, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000512 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210719002216 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190610060480 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-22950 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22949 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State