Name: | AGM LAND SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2021 (4 years ago) |
Entity Number: | 5990188 |
ZIP code: | 82801 |
County: | Albany |
Place of Formation: | New York |
Address: | 1309 Coffeen Ave STE 1200, Sheridan, WY, United States, 82801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW PIERCE | DOS Process Agent | 1309 Coffeen Ave STE 1200, Sheridan, WY, United States, 82801 |
Name | Role | Address |
---|---|---|
ANDREW PIERCE | Chief Executive Officer | 1309 COFFEEN AVE STE 1200, SHERIDAN, WY, United States, 82801 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-20 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-20 | 2025-03-12 | Address | 1309 COFFEEN AVE STE 1200, SHERIDAN, WY, 82801, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003426 | 2025-03-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-12 |
240320003895 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
230726004012 | 2023-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-26 |
210415020106 | 2021-04-15 | CERTIFICATE OF INCORPORATION | 2021-04-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State