Search icon

AGM TELECOM NORTH EAST CORP.

Company Details

Name: AGM TELECOM NORTH EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2006 (18 years ago)
Date of dissolution: 08 Dec 2010
Entity Number: 3453269
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 11859 WILSHIRE BLVD, STE 600, LOS ANGELES, CA, United States, 90025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
ROSIE CHOU Agent 147-28 DELAWARE AVENUE, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
PAUL S JENNINGS Chief Executive Officer 11859 WILSHIRE BLVD, STE 600, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2010-11-23 2019-01-28 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-11-19 2010-11-23 Address 11859 WILSHIRE BLVD, STE 600, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2009-11-19 2010-11-23 Address 11859 WILSHIRE BLVD, STE 600, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2009-11-19 2010-11-23 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-26 2009-11-19 Address 147-28 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101208000177 2010-12-08 CERTIFICATE OF DISSOLUTION 2010-12-08
101123003143 2010-11-23 BIENNIAL STATEMENT 2010-12-01
091119002719 2009-11-19 BIENNIAL STATEMENT 2008-12-01
061226000079 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State