AGALIANOS INC.

Name: | AGALIANOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1973 (52 years ago) |
Date of dissolution: | 05 May 2006 |
Entity Number: | 239658 |
ZIP code: | 11358 |
County: | New York |
Place of Formation: | New York |
Address: | 45-57 161 STREET, FLUSHING, NY, United States, 11358 |
Principal Address: | 1775 BDWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS TSINIAS | Chief Executive Officer | 1775 BDWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELIAS TSINIAS | DOS Process Agent | 45-57 161 STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-30 | 1995-04-05 | Address | 30-97 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505001094 | 2006-05-05 | CERTIFICATE OF DISSOLUTION | 2006-05-05 |
020315002728 | 2002-03-15 | BIENNIAL STATEMENT | 2001-11-01 |
991202002382 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971120002544 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
C246005-2 | 1997-04-04 | ASSUMED NAME CORP INITIAL FILING | 1997-04-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State