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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DIXON F. GILLIS | Chief Executive Officer | 860 FIRST AVENUE, SUITE 2, KING OF PRUSSIA, PA, United States, 19406 |
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) |
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