Name: | AGJ LOPEZ LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2018 (7 years ago) |
Entity Number: | 5300467 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 12 SAGE CT, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FULGENCIA LOPEZ MARTINEZ | DOS Process Agent | 12 SAGE CT, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
FULGENCIA LOPEZ MARTINEZ | Agent | 12 SAGE CT, STATEN ISLAND, NY, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2025-02-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-03-08 | 2025-04-22 | Address | 12 SAGE CT, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2018-03-08 | 2025-04-22 | Address | 12 SAGE CT, STATEN ISLAND, NY, 10302, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003532 | 2025-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-21 |
180320000135 | 2018-03-20 | CERTIFICATE OF CORRECTION | 2018-03-20 |
180308010499 | 2018-03-08 | CERTIFICATE OF INCORPORATION | 2018-03-08 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213864 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-07-28 | 300 | 2016-08-03 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State