AGB2 INC.

Name: | AGB2 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1999 (26 years ago) |
Date of dissolution: | 09 Aug 2012 |
Entity Number: | 2443103 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 34 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 34 TRENOR DR, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR DONALD T BELDOLK | Chief Executive Officer | 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2012-08-09 | Address | 34 TRENOR DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2003-11-14 | 2006-01-11 | Address | 34 TRENOR DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2003-11-14 | 2006-01-11 | Address | 575 MADISON AVE / SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2006-01-11 | Address | 34 TRENOR DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2001-11-26 | 2003-11-14 | Address | 99 BILTMORE AVE, STE 254, RYE, NY, 10580, 1891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809000815 | 2012-08-09 | SURRENDER OF AUTHORITY | 2012-08-09 |
120112003136 | 2012-01-12 | BIENNIAL STATEMENT | 2011-11-01 |
091112002458 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071114002936 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060111002651 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State