Search icon

AG GEOLOGY & ENGINEERING, D.P.C.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
AARON LAPINE Chief Executive Officer 102 HOPEWELL WOODS ROAD, REDDING, CT, United States, 06896

History

Start date End date Type Value
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)
2022-11-02 2023-08-29 Address 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-11-02 2023-08-29 Address 445 hamilton ave., suite 504, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2022-11-01 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
190806000604 2019-08-06 CERTIFICATE OF INCORPORATION 2019-08-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State