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
Name | Role | Address |
---|---|---|
GERARD PICCINI | Chief Executive Officer | 12 DANIELLE LN, MONROE, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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