AGNCY, INC.

Name: | AGNCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2663468 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 89 EAST SHORE RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 EAST SHORE RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
KI C KIM | Chief Executive Officer | 540 8TH ST, PALISADES PARK, NJ, United States, 07650 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2007-08-24 | Address | 60 RIVER RD, N-204, BOGOTA, NJ, 07603, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2006-12-04 | Address | 109 SEARINGTOWN RD., ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2006-12-04 | Address | 587 HARTFORD STREET, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2009-08-13 | Address | 109 SEARINGTOWN RD., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2006-02-16 | 2006-03-14 | Address | 109 SEARINGTOWN RD., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104074 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090813002288 | 2009-08-13 | BIENNIAL STATEMENT | 2009-07-01 |
070824003015 | 2007-08-24 | BIENNIAL STATEMENT | 2007-07-01 |
061204002540 | 2006-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2005-07-01 |
060314003202 | 2006-03-14 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State