AGUILAR CREATIVE GROUP INC.

Name: | AGUILAR CREATIVE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2021 (4 years ago) |
Entity Number: | 5972443 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 137 Alkier Street, Brentwood, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAFAEL ANTONIO AGUILAR | Chief Executive Officer | 137 ALKIER STREET, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
RAFAEL ANTONIO AGUILAR | Agent | 137 alkier street, BRENTWOOD, NY, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2024-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2024-02-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-04-03 | 2024-02-16 | Address | 137 ALKIER STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-02-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001278 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
230403002164 | 2023-04-03 | BIENNIAL STATEMENT | 2023-03-01 |
220930006467 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929006116 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210324010670 | 2021-03-24 | CERTIFICATE OF INCORPORATION | 2021-03-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State