Search icon

AGP SALONS, INC.

Company Details

Name: AGP SALONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2012 (13 years ago)
Date of dissolution: 26 Jun 2019
Entity Number: 4271625
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12 DANIELLE LN, MONROE, NJ, United States, 08831

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERARD PICCINI Chief Executive Officer 12 DANIELLE LN, MONROE, NJ, United States, 08831

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2012-10-25 Address 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190626000588 2019-06-26 CERTIFICATE OF DISSOLUTION 2019-06-26
SR-103476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103477 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180716006475 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160721006389 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140721006223 2014-07-21 BIENNIAL STATEMENT 2014-07-01
121025000320 2012-10-25 CERTIFICATE OF CHANGE 2012-10-25
120717000114 2012-07-17 CERTIFICATE OF INCORPORATION 2012-07-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State