Name: | AGRO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1979 (45 years ago) |
Date of dissolution: | 12 May 1994 |
Entity Number: | 589006 |
ZIP code: | 10189 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, NEW YORK, NY, United States, 10189 |
Principal Address: | 230 PARK AVENUE, SUITE 2815, NEW YORK, NY, United States, 10189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WEITZNER LEVINE & HAMBURG | DOS Process Agent | 230 PARK AVENUE, NEW YORK, NY, United States, 10189 |
Name | Role | Address |
---|---|---|
JOSEPH LEVINE | Chief Executive Officer | 230 PARK AVENUE, SUITE 2815, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-23 | 1992-12-30 | Address | 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201215026 | 2020-12-15 | ASSUMED NAME LLC INITIAL FILING | 2020-12-15 |
940512000446 | 1994-05-12 | CERTIFICATE OF DISSOLUTION | 1994-05-12 |
921230002231 | 1992-12-30 | BIENNIAL STATEMENT | 1992-10-01 |
A615835-6 | 1979-10-23 | CERTIFICATE OF INCORPORATION | 1979-10-23 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State