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
Name | Role | Address |
---|---|---|
ALICE GOLDSMITH | Chief Executive Officer | 227 W 29TH ST, 5R, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 W 29TH ST, 5R, NEW YORK, NY, United States, 10001 |
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) |
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