-
Home Page
›
-
Counties
›
-
Nassau
›
-
67005
›
-
AAG FUNDING CORP II
Company Details
Name: |
AAG FUNDING CORP II |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Aug 1997 (28 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
2167912 |
ZIP code: |
67005
|
County: |
Nassau |
Place of Formation: |
Delaware |
Address: |
P.O. BOX 1047, ARKANSAS CITY, KS, United States, 67005 |
Principal Address: |
126 SOUTH SUMMIT, ARKANSAS CITY, KS, United States, 67005 |
Agent
Name |
Role |
Address |
GLENN GOFFRIED
|
Agent
|
WEST TOWER, 1 EAB PLAZA, 7TH FL., UNIONDALE, NY, 11555
|
DOS Process Agent
Name |
Role |
Address |
HOME NATIONAL BANK
|
DOS Process Agent
|
P.O. BOX 1047, ARKANSAS CITY, KS, United States, 67005
|
Chief Executive Officer
Name |
Role |
Address |
ROGER BROWN
|
Chief Executive Officer
|
126 SOUTH SUMMIT, ARKANSAS CITY, KS, United States, 67005
|
History
Start date |
End date |
Type |
Value |
1997-08-01
|
1999-02-16
|
Address
|
PO BOX 7226, LAGUNA NIGUEL, CA, 92607, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1623602
|
2002-06-26
|
ANNULMENT OF AUTHORITY
|
2002-06-26
|
010830002262
|
2001-08-30
|
BIENNIAL STATEMENT
|
2001-08-01
|
990823002113
|
1999-08-23
|
BIENNIAL STATEMENT
|
1999-08-01
|
990216000338
|
1999-02-16
|
CERTIFICATE OF AMENDMENT
|
1999-02-16
|
970801000345
|
1997-08-01
|
APPLICATION OF AUTHORITY
|
1997-08-01
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State