Search icon

JAMES AGRESTA CARPENTRY, INC.

Company Details

Name: JAMES AGRESTA CARPENTRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (17 years ago)
Entity Number: 3581866
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 150 ENGLISH STREET, HACKENSACK, NJ, United States, 07601

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES AGRESTA Chief Executive Officer 150 ENGLISH STREET, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 150 ENGLISH STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-28 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-28 2022-09-28 Address 150 ENGLISH STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-10-02 Address 150 ENGLISH STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2021-09-20 2022-09-28 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-09-20 2022-09-28 Address 150 ENGLISH STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2021-09-20 2022-09-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-10-07 2021-09-20 Address 150 ENGLISH ST, HACKENSACK, NY, 07601, USA (Type of address: Service of Process)
2009-11-13 2021-09-20 Address 150 ENGLISH STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002004598 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220928001914 2022-09-27 CERTIFICATE OF CHANGE BY ENTITY 2022-09-27
211027001114 2021-10-27 BIENNIAL STATEMENT 2021-10-27
210920001006 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191007060869 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180124006081 2018-01-24 BIENNIAL STATEMENT 2017-10-01
131028006346 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111101002713 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091113002144 2009-11-13 BIENNIAL STATEMENT 2009-10-01
071018000183 2007-10-18 APPLICATION OF AUTHORITY 2007-10-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State