Name: | AGITA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1979 (46 years ago) |
Date of dissolution: | 23 Jan 2019 |
Entity Number: | 546209 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | BARRY ALBANO, 350 FIFTH AVENUE SUITE 5319, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVENUE, SUITE 5319, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHANDLING & LANDSMAN LLP | DOS Process Agent | BARRY ALBANO, 350 FIFTH AVENUE SUITE 5319, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ROSANNE GOLDFEIN | Chief Executive Officer | C/O SHANDLING & LANDSMAN LLP, 350 FIFTH AVE SUITE 5319, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-22 | 2018-03-19 | Address | 19 W 44TH ST, WHTIE PLAINS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200220015 | 2020-02-20 | ASSUMED NAME LLC INITIAL FILING | 2020-02-20 |
190123000569 | 2019-01-23 | CERTIFICATE OF DISSOLUTION | 2019-01-23 |
180319002012 | 2018-03-19 | BIENNIAL STATEMENT | 2017-03-01 |
C065053-3 | 1989-10-13 | CERTIFICATE OF AMENDMENT | 1989-10-13 |
A561577-5 | 1979-03-22 | CERTIFICATE OF INCORPORATION | 1979-03-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State