Name: | AGY TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4073115 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 137 MACKENZIE ST 1ST, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BABKEN TATARYAN | DOS Process Agent | 137 MACKENZIE ST 1ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
BABKEN TATARYAN | Chief Executive Officer | 137 MACKENZIE ST 1ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 137 MACKENZIE ST 1ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 1213 AVENUE Z #B10, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2015-06-19 | 2023-10-30 | Address | 1213 AVENUE Z #B10, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2014-12-16 | 2023-10-30 | Address | 1213 AVENUE Z #B10, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-03-25 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-25 | 2015-06-19 | Address | 137 MACKENZIE ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016457 | 2023-10-30 | BIENNIAL STATEMENT | 2023-03-01 |
150619006200 | 2015-06-19 | BIENNIAL STATEMENT | 2015-03-01 |
141216006577 | 2014-12-16 | BIENNIAL STATEMENT | 2013-03-01 |
110325000811 | 2011-03-25 | CERTIFICATE OF INCORPORATION | 2011-03-25 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State