Search icon

A-G ADMINISTRATORS, INC.

Company Details

Name: A-G ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2009 (16 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 3784489
ZIP code: 12207
County: Schenectady
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 860 FIRST AVENUE, SUITE 2, KING OF PRUSSIA, PA, United States, 19406

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DIXON F. GILLIS Chief Executive Officer 860 FIRST AVENUE, SUITE 2, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2011-04-21 2015-03-05 Address 860 FIRST AVENUE, SUITE 2, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2009-03-11 2014-06-16 Address 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180725000511 2018-07-25 CERTIFICATE OF TERMINATION 2018-07-25
170330006009 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150305006037 2015-03-05 BIENNIAL STATEMENT 2015-03-01
140616000032 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
130326002037 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110421002078 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090311000020 2009-03-11 APPLICATION OF AUTHORITY 2009-03-11

Date of last update: 17 Jan 2025

Sources: New York Secretary of State