Search icon

AGRO MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AGRO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1979 (46 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

Chief Executive Officer

Name Role Address
JOSEPH LEVINE Chief Executive Officer 230 PARK AVENUE, SUITE 2815, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
C/O WEITZNER LEVINE & HAMBURG DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10189

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1995-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CORTLAND CORPORATION
Party Role:
Plaintiff
Party Name:
AGRO MANAGEMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State