Search icon

AGENT SUPPORT GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
800022905
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State