Name: | AGIE CHARMILLES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1968 (57 years ago) |
Date of dissolution: | 03 Apr 2007 |
Entity Number: | 227212 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 560 BOND STREET, LINCOLNSHIRE, IL, United States, 60069 |
Address: | 228 E 45TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY MOSER | Chief Executive Officer | 560 BOND STREET, LINCOLNSHIRE, IL, United States, 60069 |
Name | Role | Address |
---|---|---|
FOREHT LAST LANDAU MILLER KATZ, LLP | DOS Process Agent | 228 E 45TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2006-08-24 | Address | 560 BOND ST, LINCOLNSHIRE, IL, 60069, 4224, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2006-08-24 | Address | 560 BOND ST, LINCOLNSHIRE, IL, 60069, 4224, USA (Type of address: Principal Executive Office) |
2005-12-27 | 2006-04-26 | Address | 575 BOND STREET, LINCOLNSHIRE, IL, 60069, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2006-04-26 | Address | 575 BOND STREET, LINCOLNSHIRE, IL, 60069, USA (Type of address: Principal Executive Office) |
2005-12-27 | 2006-08-24 | Address | 228 EAST 45TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070403000160 | 2007-04-03 | CERTIFICATE OF MERGER | 2007-04-03 |
060824002657 | 2006-08-24 | BIENNIAL STATEMENT | 2006-08-01 |
060426002138 | 2006-04-26 | AMENDMENT TO BIENNIAL STATEMENT | 2004-08-01 |
060119001108 | 2006-01-19 | CERTIFICATE OF AMENDMENT | 2006-01-19 |
051227002476 | 2005-12-27 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State