AG GEOLOGY & ENGINEERING, D.P.C.

Name: | AG GEOLOGY & ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2019 (6 years ago) |
Entity Number: | 5599525 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 445 Hamilton Ave, Suite 1102, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON LAPINE | Chief Executive Officer | 102 HOPEWELL WOODS ROAD, REDDING, CT, United States, 06896 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 102 HOPEWELL WOODS ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 102 HOPEWELL WOODS ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2025-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2025-08-04 | Address | 102 HOPEWELL WOODS ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804003990 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
230829003403 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
221102001268 | 2022-11-01 | CERTIFICATE OF AMENDMENT | 2022-11-01 |
220912000124 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
210915002684 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State