Search icon

AG SPECIALTY SERVICES INC.

Company Details

Name: AG SPECIALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2013 (12 years ago)
Entity Number: 4443093
ZIP code: 33484
County: Nassau
Place of Formation: New York
Address: 14112 HUNTINGTON POINTE DRIVE, 302, DELRAY BEACH, FL, United States, 33484
Principal Address: 14112 HUNTINGTON POINTE DRIVE, SUITE 302, DELRAY BEACH, FL, United States, 33489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14112 HUNTINGTON POINTE DRIVE, 302, DELRAY BEACH, FL, United States, 33484

Chief Executive Officer

Name Role Address
ALAN GUREWITZ Chief Executive Officer 14112 HUNTINGTON POINTE DRIVE, SUITE 302, DELRAY BEACH, FL, United States, 33489

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.

Unique Entity ID:
WAKGRML6J855
CAGE Code:
7X7W5
UEI Expiration Date:
2025-01-08

Business Information

Doing Business As:
AG SPECIALTY SERVICES INC
Activation Date:
2024-01-11
Initial Registration Date:
2017-05-31

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 14112 HUNTINGTON POINTE DRIVE, SUITE 302, DELRAY BEACH, FL, 33489, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-02-26 Address 14112 HUNTINGTON POINTE DRIVE, SUITE 302, DELRAY BEACH, FL, 33484, USA (Type of address: Service of Process)
2020-06-18 2024-02-26 Address 14112 HUNTINGTON POINTE DRIVE, SUITE 302, DELRAY BEACH, FL, 33489, USA (Type of address: Chief Executive Officer)
2020-04-20 2020-06-18 Address 101 EAST PARK AVENUE #55, LONG BEACH, NY, USA (Type of address: Chief Executive Officer)
2020-04-20 2020-06-18 Address 101 EAST PARK AVENUE #55, LONG BEACH, NY, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240226002278 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220314003015 2022-03-14 BIENNIAL STATEMENT 2021-08-01
200713000084 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
200618002001 2020-06-18 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
200420060593 2020-04-20 BIENNIAL STATEMENT 2019-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State