Search icon

AGENT24, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGENT24, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3322972
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 71 AUDREY AVENUE, UPPER BAY, NY, United States, 11771

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMERIGO MAZZA Chief Executive Officer 71 AUDREY AVENUE, UPPER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
204313685
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 71 AUDREY AVENUE, UPPER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-16 2024-01-09 Address 71 AUDREY AVENUE, UPPER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2018-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240109003645 2024-01-09 BIENNIAL STATEMENT 2024-01-09
SR-43370 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43371 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190116002039 2019-01-16 BIENNIAL STATEMENT 2018-02-01
180409000053 2018-04-09 CERTIFICATE OF CHANGE 2018-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State