AGGLETON & ASSOCIATES, INC.

Name: | AGGLETON & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1996 (29 years ago) |
Entity Number: | 1999452 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 448-450 MANVILLE RD., PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 116 WOODS BROOKE CIRCLE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G AGGLETON | Chief Executive Officer | 21260 MANZANILLO, MISSION VIEJO, CA, United States, 92692 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448-450 MANVILLE RD., PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
DAVID G. AGGLETON | Agent | 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-22 | 2013-05-29 | Address | 116 WOODS BROOKS CIRCLE, OSSINIG, NY, 10562, USA (Type of address: Service of Process) |
2009-09-11 | 2013-04-22 | Address | 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2003-09-18 | 2009-09-11 | Address | 21 E 40TH ST, STE 1301, NEW YORK, NY, 10016, 0501, USA (Type of address: Service of Process) |
2003-09-18 | 2013-04-22 | Address | 21 E 40TH ST, STE 1301, NEW YORK, NY, 10016, 0501, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2013-04-22 | Address | 21 E 40TH ST, STE 1301, NEW YORK, NY, 10016, 0501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529000689 | 2013-05-29 | CERTIFICATE OF CHANGE | 2013-05-29 |
130422002500 | 2013-04-22 | BIENNIAL STATEMENT | 2012-02-01 |
090911000881 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
060227003286 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040127002263 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State