Name: | AGI GROUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2000 (25 years ago) |
Entity Number: | 2550113 |
ZIP code: | 12260 |
County: | Erie |
Place of Formation: | Missouri |
Foreign Legal Name: | AGI GROUND, INC. |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 9130 S. Dadeland Blvd, Suite 1801, Miami, FL, United States, 33156 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JARED AZCUY | Chief Executive Officer | 9130 S. DADELAND BLVD, SUITE 1801, MIAMI, FL, United States, 33156 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 940 WESTPORT PLAZA, SUITE 101, ST. LOUIS, MO, 63146, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 9130 S. DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-09-05 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-04-05 | 2024-09-05 | Address | 940 WESTPORT PLAZA, SUITE 101, ST. LOUIS, MO, 63146, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 9130 S. DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003082 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240405001948 | 2024-04-05 | CERTIFICATE OF AMENDMENT | 2024-04-05 |
220928001248 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
220921002663 | 2022-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-20 |
200921060331 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State