AGILITY CABLE INC.
Headquarter
Name: | AGILITY CABLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2011 (14 years ago) |
Entity Number: | 4051378 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Address: | 264 W 40th St, Ste 1302, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCIS V. CONNOLLY JR. | Chief Executive Officer | 264 W 40TH ST, SUITE 1302, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 55 BROAD ST, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 264 W 40TH ST, STE 1302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-03-19 | Address | 264 W 40TH ST, STE 1302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 55 BROAD ST, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003050 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
250207001838 | 2025-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-06 |
230201001730 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060485 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190227060252 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State