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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES AGRESTA | Chief Executive Officer | 150 ENGLISH STREET, HACKENSACK, NJ, United States, 07601 |
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) |
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