Search icon

AGDP HOLDING INC.

Company Details

Name: AGDP HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940402
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 140 STEWART AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGDP HOLDING INC. DOS Process Agent 140 STEWART AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JÜRGEN BILDSTEIN Chief Executive Officer 140 STEWART AVENUE, BROOKLYN, NY, United States, 11237

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:
KG14QKBUWCS3
CAGE Code:
8VB53
UEI Expiration Date:
2025-04-24

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2021-01-29

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 140 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-10-17 Address 140 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 140 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-10-17 Address 140 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2024-05-06 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017002572 2024-10-17 BIENNIAL STATEMENT 2024-10-17
240507001621 2024-05-06 CERTIFICATE OF AMENDMENT 2024-05-06
221202002712 2022-12-02 BIENNIAL STATEMENT 2022-05-01
210208060703 2021-02-08 BIENNIAL STATEMENT 2020-05-01
180206000403 2018-02-06 CERTIFICATE OF AMENDMENT 2018-02-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State