Name: | AG BIOTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1996 (29 years ago) |
Date of dissolution: | 12 Jun 2023 |
Entity Number: | 1992292 |
ZIP code: | 14487 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3578 SHORELINE DR, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. HUDAK | Chief Executive Officer | PO BOX 636, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3578 SHORELINE DR, LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2023-08-21 | Address | PO BOX 636, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
2008-02-26 | 2023-08-21 | Address | 3578 SHORELINE DR, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
2002-01-22 | 2008-02-26 | Address | 5845 BIG TREE RD, PO BOX 636, LAKEVILLE, NY, 14487, USA (Type of address: Service of Process) |
2002-01-22 | 2008-02-26 | Address | PO BOX 636, 5845 BIG TREE RD, LAKEVILLE, NY, 14487, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2008-02-26 | Address | PO BOX 636, 5845 BIG TREE RD, LAKEVILLE, NY, 14487, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821002214 | 2023-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-12 |
140514002200 | 2014-05-14 | BIENNIAL STATEMENT | 2014-01-01 |
120221002424 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100317002125 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080226002090 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State