Search icon

AGNCY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 EAST SHORE RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
KI C KIM Chief Executive Officer 540 8TH ST, PALISADES PARK, NJ, United States, 07650

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State