Search icon

A.G.C. REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.G.C. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1980 (45 years ago)
Date of dissolution: 26 Aug 2014
Entity Number: 616071
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: DRAWER 1021, HAMPTON BAYS, NY, United States, 11946
Principal Address: 17 COLUMBINE AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DRAWER 1021, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JENNIFER L MASON-PALMA Chief Executive Officer DRAWER 1021, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2010-04-12 2014-06-02 Address DRAWER 1021, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1998-04-02 2010-04-12 Address 159 W MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1998-04-02 2010-04-12 Address 159 W MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1998-04-02 2010-04-12 Address 159 W MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1993-05-20 1998-04-02 Address 163 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140826000059 2014-08-26 CERTIFICATE OF DISSOLUTION 2014-08-26
140602002007 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120612002824 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100412003264 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080416002388 2008-04-16 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State