AGP SERVICES CORP.

Name: | AGP SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2005 (20 years ago) |
Entity Number: | 3270760 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 150 PRICE PKWY, FARMINGDALE, NY, United States, 11735 |
Address: | 150 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGP SERVICES CORP. | DOS Process Agent | 150 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GREGG RICHARD | Chief Executive Officer | 150 PRICE PKWY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2023-10-23 | Address | 150 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2015-10-16 | 2023-10-23 | Address | 150 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2015-10-16 | Address | 150 PRINCE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023002464 | 2023-10-23 | BIENNIAL STATEMENT | 2023-10-01 |
211006000191 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191016060085 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171024006146 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
151016006051 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State