Search icon

AGILE-ITY INC.

Headquarter

Company Details

Name: AGILE-ITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2011 (14 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4142129
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 5 ORCHARD DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GILLESPIE DOS Process Agent 5 ORCHARD DR, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOHN GILLESPIE Chief Executive Officer 5 ORCHARD DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
F20000001357
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XEQ8
UEI Expiration Date:
2018-07-26

Business Information

Division Name:
AGILE-ITY INC.
Activation Date:
2017-08-21
Initial Registration Date:
2017-07-24

History

Start date End date Type Value
2017-09-11 2022-04-18 Address 5 ORCHARD DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-03-04 2017-09-11 Address 5 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2016-03-04 2022-04-18 Address 5 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-09-24 2016-03-04 Address 15 WOODHILL LN., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2013-09-24 2016-03-04 Address 15 WOODHILL LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220418002995 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190911060452 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170911006307 2017-09-11 BIENNIAL STATEMENT 2017-09-01
160304006731 2016-03-04 BIENNIAL STATEMENT 2015-09-01
130924006186 2013-09-24 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
76700.00
Total Face Value Of Loan:
76700.00

Trademarks Section

Serial Number:
86663263
Mark:
AGILE-ITY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AGILE-ITY

Goods And Services

For:
Enterprise solutions using lean/agile methodologies, namely, consulting services in the field of datacenter architecture, public and private cloud computing solutions, and evaluation and implementation of internet technology and services; Enterprise solutions using lean/agile methodologies, namely,...
First Use:
2011-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 26 Mar 2025

Sources: New York Secretary of State