Name: | AMERICA BANGLADESH AGRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3799808 |
ZIP code: | 13339 |
County: | Queens |
Place of Formation: | New York |
Address: | 171 Hess Road, Fort Plain, NY, United States, 13339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUBOR HUSSAIN | DOS Process Agent | 171 Hess Road, Fort Plain, NY, United States, 13339 |
Name | Role | Address |
---|---|---|
ABU ROB | Chief Executive Officer | 171 HESS ROAD, FORT PLAIN, NY, United States, 13339 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 171 HESS ROAD, FORT PLAIN, NY, 13339, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-14 | 2025-01-16 | Address | 172-08 90TH AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2019-01-22 | 2021-04-14 | Address | 172-08 90TH AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2016-01-07 | 2019-01-22 | Address | 172-08 90TH AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2016-01-07 | 2019-01-22 | Address | 172-08 90TH AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2016-01-07 | 2025-01-16 | Address | 172-08 90TH AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2016-01-07 | Address | 8535 168TH PL, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2013-12-12 | 2016-01-07 | Address | 8535 168TH PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2016-01-07 | Address | 8535 168TH PL, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004211 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
210414060387 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
190122060525 | 2019-01-22 | BIENNIAL STATEMENT | 2017-04-01 |
160107006591 | 2016-01-07 | BIENNIAL STATEMENT | 2015-04-01 |
131212002003 | 2013-12-12 | BIENNIAL STATEMENT | 2013-04-01 |
090417000393 | 2009-04-17 | CERTIFICATE OF INCORPORATION | 2009-04-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State