Search icon

AGITA CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O SHANDLING & LANDSMAN LLP DOS Process Agent BARRY ALBANO, 350 FIFTH AVENUE SUITE 5319, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
ROSANNE GOLDFEIN Chief Executive Officer C/O SHANDLING & LANDSMAN LLP, 350 FIFTH AVE SUITE 5319, NEW YORK, NY, United States, 10118

History

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)

Filings

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