Name: | AG DISTRIBUTORS & SUPPLIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1999 (26 years ago) |
Entity Number: | 2355128 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 347 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Address: | PO BOX 370707, C/O ANGELO GRASSO, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 10
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO GRASSO | Chief Executive Officer | 347 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
AG DISTRIBUTORS & SUPPLIES CORP | DOS Process Agent | PO BOX 370707, C/O ANGELO GRASSO, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-23 | 2025-03-23 | Address | 148 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2025-03-23 | 2025-03-23 | Address | 347 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-03-23 | Address | 148 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 347 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 148 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250323000053 | 2025-03-23 | BIENNIAL STATEMENT | 2025-03-23 |
240415004142 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
240412001430 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
220928023692 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928012648 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
147997 | CL VIO | INVOICED | 2011-10-03 | 375 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State