Name: | AGT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (25 years ago) |
Entity Number: | 2463595 |
ZIP code: | 12866 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 228 Church St, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 24 SAM STRATTON ROAD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRIVER GREENE, LLP | DOS Process Agent | 228 Church St, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MIKE BRESNEY | Chief Executive Officer | 24 SAM STRATTON ROAD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 24 SAM STRATTON ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2012-02-24 | 2024-02-15 | Address | 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-30 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-01-04 | 2024-02-15 | Address | 24 SAM STRATTON ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001474 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
200110060062 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180104006277 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
161018006199 | 2016-10-18 | BIENNIAL STATEMENT | 2016-01-01 |
140227002264 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State