Search icon

AG 1 INC.

Company Details

Name: AG 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143462
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 227 W 29TH ST, 5R, NEW YORK, NY, United States, 10001
Principal Address: 652 W 163RD, 65, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE GOLDSMITH Chief Executive Officer 227 W 29TH ST, 5R, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 W 29TH ST, 5R, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-06-07 2005-10-18 Address 214 W 29TH ST #1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-16 2001-06-07 Address 652 WEST 163 #65, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1999-09-16 2005-10-18 Address 652 WEST 163 #65, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1997-05-14 2005-10-18 Address 214 WEST 29TH ST SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128003160 2008-01-28 BIENNIAL STATEMENT 2007-05-01
051018002182 2005-10-18 BIENNIAL STATEMENT 2005-05-01
030514002113 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010607002550 2001-06-07 BIENNIAL STATEMENT 2001-05-01
990916002367 1999-09-16 BIENNIAL STATEMENT 1999-05-01
970514000631 1997-05-14 CERTIFICATE OF INCORPORATION 1997-05-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State