Name: | AGAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369939 |
ZIP code: | 14047 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: JASON MARKEL, 7411 Derby Road, Derby, NY, United States, 14047 |
Name | Role | Address |
---|---|---|
AGAR, LLC | DOS Process Agent | ATTN: JASON MARKEL, 7411 Derby Road, Derby, NY, United States, 14047 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2025-03-03 | Address | ATTN: JASON MARKEL, 6017 FAIRWAY COURT, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process) |
2019-04-16 | 2023-04-26 | Address | ATTN: JASON MARKEL, 6017 FAIRWAY COURT, LAKE VIEW, NY, 14085, 9721, USA (Type of address: Service of Process) |
2013-03-06 | 2019-04-16 | Address | 6017 FAIRWAY COURT, ATTN: JASON MARKEL, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007797 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230426000340 | 2023-04-26 | BIENNIAL STATEMENT | 2023-03-01 |
210311060549 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190416060053 | 2019-04-16 | BIENNIAL STATEMENT | 2019-03-01 |
170323006227 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150310006172 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130604000591 | 2013-06-04 | CERTIFICATE OF PUBLICATION | 2013-06-04 |
130306000518 | 2013-03-06 | ARTICLES OF ORGANIZATION | 2013-03-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State