Name: | AGILE PURSUITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2018 (7 years ago) |
Entity Number: | 5346497 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, United States, 45202 |
Principal Address: | ONE PROCTER AND GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
MONICA TURNER | Chief Executive Officer | ONE PROCTER AND GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | ONE PROCTER AND GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-17 | Address | ONE PROCTER AND GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2018-05-23 | 2024-05-17 | Address | P.O. BOX 599, TAX DIVISION, CINCINNATI, OH, 45201, 0599, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517003251 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
220516002162 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200520060500 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180523000336 | 2018-05-23 | APPLICATION OF AUTHORITY | 2018-05-23 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State