Search icon

AAG PROPERTIES, INC.

Company Details

Name: AAG PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1996 (28 years ago)
Date of dissolution: 04 May 2021
Entity Number: 2096156
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: DUTCHESS COUNTY AIRPORT, 32 GRIFFITH WAY, WAPPINGERS FALLS, NY, United States, 12590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT SPENCER Chief Executive Officer 32 GRIFFITH WAY, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2018-12-05 2020-12-17 Address 6900 MAIN ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
2016-12-07 2018-12-05 Address DUTCHESS COUNTY AIRPORT, 32 GRIFFITH WAY, WAPPINGERS FALL, NY, 12590, USA (Type of address: Principal Executive Office)
2016-12-07 2018-12-05 Address 6 CORPORATE DR, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2015-11-30 2016-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-01 2016-12-07 Address DUTCHESS COUNTY AIRPORT, 32 GRIFFITH WAY, WAPPINGERS FALL, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504000145 2021-05-04 CERTIFICATE OF DISSOLUTION 2021-05-04
201217060424 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181205006327 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161207006752 2016-12-07 BIENNIAL STATEMENT 2016-12-01
151130000137 2015-11-30 CERTIFICATE OF CHANGE 2015-11-30

Date of last update: 01 Apr 2025

Sources: New York Secretary of State