Search icon

A'GROUP NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A'GROUP NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2015 (10 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 4859393
ZIP code: 90501
County: New York
Place of Formation: New York
Address: 2377 CRENSHAW BLVD.,SUITE 315, TORRANCE, CA, United States, 90501
Principal Address: 77 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ISHIGAMI,ISHIGAMI & OCHI,LLP DOS Process Agent 2377 CRENSHAW BLVD.,SUITE 315, TORRANCE, CA, United States, 90501

Chief Executive Officer

Name Role Address
FUMIYUKI TAHARA Chief Executive Officer 77 EAST 10TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-12-14 2024-08-22 Address 77 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-12-14 2024-08-22 Address 2377 CRENSHAW BLVD.,SUITE 315, TORRANCE, CA, 90501, USA (Type of address: Service of Process)
2015-12-04 2018-12-14 Address 420 LEXINGTON AVE., SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-12-04 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2015-12-04 2024-08-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240822001367 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
181214006229 2018-12-14 BIENNIAL STATEMENT 2017-12-01
151204010361 2015-12-04 CERTIFICATE OF INCORPORATION 2015-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631970 CL VIO INVOICED 2017-06-28 175 CL - Consumer Law Violation
2625084 CL VIO CREDITED 2017-06-14 350 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2019-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
A'GROUP NY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State