Search icon

AGRO BROKERAGE INC.

Company Details

Name: AGRO BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Entity Number: 2288630
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 143 EAST 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 EAST 57TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER AGRO Chief Executive Officer 1433 BURTON ST., BEECHHURST, NY, United States, 11357

History

Start date End date Type Value
2004-09-08 2006-08-10 Address 143 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-09-08 2006-08-10 Address 143 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-09-08 2006-08-10 Address 1433 BURTON ST., BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-09-08 Address PETER LOUIS SALON & SPA, 143 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-09-06 2004-09-08 Address 143 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-09-08 Address PETER LOUIS SALON & SPA, 143 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-06 2002-09-06 Address 14-33 BURTON ST., BEECHHURST, NY, 11357, 2920, USA (Type of address: Principal Executive Office)
2001-02-06 2002-09-06 Address 14-33 BURTON ST., BEECHHURST, NY, 11357, 2920, USA (Type of address: Chief Executive Officer)
1998-08-13 2002-09-06 Address 14-33 BURTON STREET, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060810002769 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040908002661 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020906002714 2002-09-06 BIENNIAL STATEMENT 2002-08-01
010206002260 2001-02-06 BIENNIAL STATEMENT 2000-08-01
980813000529 1998-08-13 CERTIFICATE OF INCORPORATION 1998-08-13

Date of last update: 24 Feb 2025

Sources: New York Secretary of State