Search icon

AGEE INTERNATIONAL INC.

Company Details

Name: AGEE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386150
ZIP code: 10303
County: Queens
Place of Formation: New York
Address: 69 BUSH AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUNFEI WU DOS Process Agent 69 BUSH AVENUE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
YUNFEI WU Chief Executive Officer 69 BUSH AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 69 BUSH AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-04-13 Address 69 BUSH AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2019-06-03 2023-04-13 Address 69 BUSH AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2019-02-26 2019-06-03 Address 5603 175TH PL APT B, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2019-02-26 2019-06-03 Address 5603 175TH PL APTB, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230413003641 2023-04-13 BIENNIAL STATEMENT 2023-04-01
190603063309 2019-06-03 BIENNIAL STATEMENT 2019-04-01
190226060364 2019-02-26 BIENNIAL STATEMENT 2017-04-01
130410000205 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-03-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State