Search icon

ASSET GUARD PRODUCTS INC.

Company Details

Name: ASSET GUARD PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961422
ZIP code: 76437
County: Chemung
Place of Formation: Delaware
Address: PO Box 1032, Cisco, TX 76437, Cisco, TX, United States, 76437
Principal Address: 5050 Westway Park Blvd, Ste 150, Houston, TX, United States, 77041

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent PO Box 1032, Cisco, TX 76437, Cisco, TX, United States, 76437

Chief Executive Officer

Name Role Address
RICHARD THURSTON Chief Executive Officer 5050 WESTWAY PARK BLVD, SUITE 150, HOUSTON, TX, United States, 77041

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 5050 WESTWAY PARK BLVD, SUITE 150, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 575 N. DAIRY ASHFORD, STE. 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-07-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-14 2023-02-14 Address 5050 WESTWAY PARK BLVD, SUITE 150, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-07-15 Address 575 N. DAIRY ASHFORD, STE. 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-07-15 Address 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-04 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2023-02-14 Address 575 N. DAIRY ASHFORD, STE. 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715002021 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230214000070 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
220915001496 2022-09-15 BIENNIAL STATEMENT 2022-06-01
210818002690 2021-08-18 BIENNIAL STATEMENT 2021-08-18
SR-54824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008735 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161213000057 2016-12-13 CERTIFICATE OF AMENDMENT 2016-12-13
160609006500 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140616006677 2014-06-16 BIENNIAL STATEMENT 2014-06-01

Date of last update: 16 Jan 2025

Sources: New York Secretary of State