Name: | AGRO GLICKMAN STEP (1), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2006 (19 years ago) |
Date of dissolution: | 05 May 2014 |
Entity Number: | 3322166 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 72 1/2 IRVING PL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OMBRETTA AGRO | DOS Process Agent | 72 1/2 IRVING PL, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OMBRETTA AGRO | Chief Executive Officer | 72 1/2 IRVING PL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-03 | 2008-03-18 | Address | 72 1/2 IRVING PLACE #3, NY, NY, 10003, USA (Type of address: Service of Process) |
2006-02-17 | 2007-04-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-02-17 | 2007-04-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505000701 | 2014-05-05 | CERTIFICATE OF DISSOLUTION | 2014-05-05 |
120403002349 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100319002813 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080318002935 | 2008-03-18 | BIENNIAL STATEMENT | 2008-02-01 |
070403000306 | 2007-04-03 | CERTIFICATE OF CHANGE | 2007-04-03 |
060217000144 | 2006-02-17 | CERTIFICATE OF INCORPORATION | 2006-02-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State