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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSIE CHOU | Agent | 147-28 DELAWARE AVENUE, FLUSHING, NY, 11355 |
Name | Role | Address |
---|---|---|
PAUL S JENNINGS | Chief Executive Officer | 11859 WILSHIRE BLVD, STE 600, LOS ANGELES, CA, United States, 90025 |
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) |
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