Search icon

AGILE PURSUITS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, United States, 45202

Chief Executive Officer

Name Role Address
MONICA TURNER Chief Executive Officer ONE PROCTER AND GAMBLE PLAZA, CINCINNATI, OH, United States, 45202

History

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)

Filings

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