Search icon

AG ADVISORY GROUP, LLC

Headquarter

Company Details

Name: AG ADVISORY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411539
ZIP code: 60521
County: Kings
Place of Formation: New York
Address: 8 EAST KENNEDY LANE, UNIT 208, HINSDALE, IL, United States, 60521

Agent

Name Role Address
GINA-MARIE DERAIMO Agent 205 N. 9TH STREET #7J, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
GINA DERAIMO DOS Process Agent 8 EAST KENNEDY LANE, UNIT 208, HINSDALE, IL, United States, 60521

Links between entities

Type:
Headquarter of
Company Number:
20191828618
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WJ81
UEI Expiration Date:
2019-07-24

Business Information

Doing Business As:
TRUFORMAT
Activation Date:
2018-07-24
Initial Registration Date:
2017-03-08

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 8 EAST KENNEDY LANE, UNIT 208, HINSDALE, IL, 60521, USA (Type of address: Service of Process)
2019-09-19 2021-05-06 Address 2241 PARK CENTRE DR, UNIT 101, WESTMINSTER, CO, 80234, USA (Type of address: Service of Process)
2017-05-08 2019-09-19 Address 1601 SANSOM ST, SUITE 11B, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2013-05-31 2017-05-08 Address 205 N. 9TH STREET #7J, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060129 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061622 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190919060247 2019-09-19 BIENNIAL STATEMENT 2019-05-01
170508006777 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130909000951 2013-09-09 CERTIFICATE OF PUBLICATION 2013-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State