AG TOWERS, INC.

Name: | AG TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589469 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 434 RUTGERS ROAD, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREL MOONEY | Chief Executive Officer | 434 RUTGERS ROAD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
AG TOWERS, INC. | DOS Process Agent | 434 RUTGERS ROAD, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2019-01-29 | Address | 434 RUTGERS ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2015-01-09 | Address | 99 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2015-01-09 | Address | 99 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2007-01-09 | 2015-01-09 | Address | 99 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2007-01-09 | Address | 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012001555 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
190129060101 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170105007201 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150109006413 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130128006199 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State