Search icon

AGENT SUPPORT GROUP, INC.

Company Details

Name: AGENT SUPPORT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1999 (26 years ago)
Date of dissolution: 30 Nov 2019
Entity Number: 2369789
ZIP code: 10016
County: Nassau
Place of Formation: New York
Principal Address: 99 PARK AVE, STE 1910, NEW YORK, NY, United States, 10016
Address: 99 PARK AVENUE, STE 1910, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGENT SUPPORT GROUP, INC 401(K) PLAN 2019 800022905 2020-10-05 AGENT SUPPORT GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2019 800022905 2020-07-22 AGENT SUPPORT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2018 800022905 2019-07-25 AGENT SUPPORT GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2017 800022905 2018-09-21 AGENT SUPPORT GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2018-09-21
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2016 800022905 2017-09-21 AGENT SUPPORT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2015 800022905 2016-09-23 AGENT SUPPORT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2016-09-23
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2014 800022905 2015-09-29 AGENT SUPPORT GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2013 800022905 2014-10-06 AGENT SUPPORT GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2012 133017392 2013-09-16 AGENT SUPPORT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing SAMUEL KAUFMAN
Role Employer/plan sponsor
Date 2013-09-16
Name of individual signing SAMUEL KAUFMAN
AGENT SUPPORT GROUP, INC. GROUP, INC. 401(K) PLAN 2012 800022905 2013-10-03 AGENT SUPPORT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2126972025
Plan sponsor’s address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing SAMUEL KAUFMAN

DOS Process Agent

Name Role Address
AGENT SUPPORT GROUP, INC. DOS Process Agent 99 PARK AVENUE, STE 1910, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAMUEL KAUFMAN Chief Executive Officer 99 PARK AVE STE 1910, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-06-28 2017-04-07 Address 99 PARK AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-07-20 2017-04-07 Address 99 PARK AVE, STE 1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-07-20 2017-04-07 Address 99 PARK AVE, STE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-04-23 2007-06-28 Address 295 NORTHERN BLVD / SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-07-20 Address 295 NORTHERN BLVD / SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-04-21 2005-07-20 Address 295 NORTHERN BLVD STE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191122000526 2019-11-22 CERTIFICATE OF MERGER 2019-11-30
191119060166 2019-11-19 BIENNIAL STATEMENT 2019-04-01
170407006501 2017-04-07 BIENNIAL STATEMENT 2017-04-01
130422006283 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110525003170 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090408002620 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070628002831 2007-06-28 BIENNIAL STATEMENT 2007-04-01
050720002298 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030418002698 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010423002142 2001-04-23 BIENNIAL STATEMENT 2001-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State