Search icon

AG RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AG RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1979 (46 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 591165
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 WEST 70TH STREET, APT. 7-B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK URRUTIA DOS Process Agent 30 WEST 70TH STREET, APT. 7-B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
FRANK URRUTIA Chief Executive Officer 30 WEST 70TH STREET, APT. 7-B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1979-11-02 1995-09-08 Address 15 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530003271 2023-05-30 CERTIFICATE OF ASSUMED NAME AMENDMENT 2023-05-30
20210429038 2021-04-29 ASSUMED NAME CORP INITIAL FILING 2021-04-29
DP-1415957 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950908002038 1995-09-08 BIENNIAL STATEMENT 1993-11-01
A618648-5 1979-11-02 CERTIFICATE OF INCORPORATION 1979-11-02

Trademarks Section

Serial Number:
73680383
Mark:
ANIMAL & HUMAN HEALTH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-08-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ANIMAL & HUMAN HEALTH

Goods And Services

For:
PERIODICALS
First Use:
1987-04-01
International Classes:
016 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State