Search icon

AGRO GLICKMAN STEP (1), INC.

Company Details

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

DOS Process Agent

Name Role Address
OMBRETTA AGRO DOS Process Agent 72 1/2 IRVING PL, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OMBRETTA AGRO Chief Executive Officer 72 1/2 IRVING PL, NEW YORK, NY, United States, 10003

History

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)

Filings

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