Search icon

AGMAN LOUISIANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGMAN LOUISIANA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (14 years ago)
Entity Number: 4128084
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 365 CANAL STREET, SUITE 2929, NEW ORLEANS, LA, United States, 70130

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ARTHUR W. HUGULEY, IV Chief Executive Officer 365 CANAL STREET, SUITE 2929, NEW ORLEANS, LA, United States, 70130

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 365 CANAL STREET, SUITE 2929, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2014-08-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-08-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005782 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000147 2021-08-02 BIENNIAL STATEMENT 2021-08-02
SR-110885 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110886 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190806060057 2019-08-06 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State