AGATHON MACHINE TOOLS, INC.
Headquarter
Name: | AGATHON MACHINE TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1974 (51 years ago) |
Entity Number: | 350231 |
ZIP code: | 33908 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18200 Chesapeake Ct, Fort Myers, FL, United States, 33908 |
Principal Address: | 9 PARKLAWN DRIVE, BETHEL, CT, United States, 06801 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J SURICO | Chief Executive Officer | 18200 CHESAPEAKE CT, FORT MYERS, FL, United States, 33908 |
Name | Role | Address |
---|---|---|
SURICO & ASSOCIATES | DOS Process Agent | 18200 Chesapeake Ct, Fort Myers, FL, United States, 33908 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 18200 CHESAPEAKE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 18200 CHESAPEAKE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer) |
2017-04-03 | 2020-08-03 | Address | 18200 CHESAPEAKE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer) |
2017-04-03 | 2024-08-01 | Address | 80 BUSINESS PARK DR, STE 305, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1974-08-19 | 2017-04-03 | Address | 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041475 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220823000108 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200803060879 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
181218006858 | 2018-12-18 | BIENNIAL STATEMENT | 2018-08-01 |
170403002037 | 2017-04-03 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State