Name: | AGATE LACQUER MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1927 (98 years ago) |
Entity Number: | 24113 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Address: | 647 CHURCH AVE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 647 CHURCH AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
LENORE BERKUN | Chief Executive Officer | 647 CHURCH AVE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 2003-12-19 | Address | 647 CHURCH AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 2003-12-19 | Address | 11-13 43RD ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1927-05-24 | 1995-06-05 | Address | 9 WEST 114TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050624002117 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
031219002181 | 2003-12-19 | BIENNIAL STATEMENT | 2003-05-01 |
991124000717 | 1999-11-24 | CERTIFICATE OF AMENDMENT | 1999-11-24 |
990512002357 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
C248010-1 | 1997-05-28 | ASSUMED NAME CORP DISCONTINUANCE | 1997-05-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State