Search icon

A.G.I.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.G.I.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2000 (25 years ago)
Entity Number: 2573485
ZIP code: 93013
County: New York
Place of Formation: California
Address: 1155 Eugenia Place, Carpinteria, CA, United States, 93013
Principal Address: 1155 EUGENIA PL, CARPINTERIA, CA, United States, 93013

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1155 Eugenia Place, Carpinteria, CA, United States, 93013

Chief Executive Officer

Name Role Address
JOHN CHRISTOPHER BURKE Chief Executive Officer 1155 EUGENIA PL, CARPINTERIA, CA, United States, 93013

History

Start date End date Type Value
2005-05-16 2011-08-04 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-01-05 2011-08-04 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-25 2016-11-02 Address 1155 EUGENIA PL, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer)
2002-11-25 2005-01-05 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-13 2005-05-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221107002542 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201208061274 2020-12-08 BIENNIAL STATEMENT 2020-11-01
181109006431 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006546 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141118006325 2014-11-18 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State