Search icon

AMERAGEN CORPORATION

Company Details

Name: AMERAGEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236072
ZIP code: 12062
County: Rensselaer
Place of Formation: New York
Address: 7108 State Route 66, East Nassau, NY, United States, 12062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZYGMUNT KRUPINSKI Chief Executive Officer 7108 STATE ROUTE 66, EAST NASSAU, NY, United States, 12062

DOS Process Agent

Name Role Address
ZYGMUNT KRUPINSKI DOS Process Agent 7108 State Route 66, East Nassau, NY, United States, 12062

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 7108 STATE ROUTE 66, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)
2018-04-30 2024-04-01 Address 7108 STATE ROUTE 66, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)
2014-04-30 2018-04-30 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Service of Process)
2014-04-30 2024-04-01 Address 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2012-04-25 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-25 2014-04-30 Address 7108 NY 66, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036530 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220429001763 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200427060220 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180430006048 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160425006115 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140430006043 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120425000393 2012-04-25 CERTIFICATE OF INCORPORATION 2012-04-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State