Name: | AG INDUSTRIAL SUPPLY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2008 (17 years ago) |
Entity Number: | 3670352 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
AG INDUSTRIAL SUPPLY LLC | DOS Process Agent | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-15 | Address | (Type of address: Registered Agent) |
2024-04-11 | 2024-04-15 | Address | po box370707, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2022-09-28 | 2024-04-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-04-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-24 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415004141 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
240411003036 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
220928013971 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026328 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220924000150 | 2022-09-23 | CERTIFICATE OF PUBLICATION | 2022-09-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State