Name: | AGNOSTIQ INC. (USA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2022 (3 years ago) |
Entity Number: | 6568395 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | AGNOSTIQ INC. (USA) |
Principal Address: | 2801 Centerville Road 1st Floor, Wilmington, DE, United States, 19808 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
OKTAY GOKTAS | Chief Executive Officer | 350 LEADWOOD GATE, OAKVILLE, Canada, L6M0Z5 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2025-03-18 | Address | 350 LEADWOOD GATE, OAKVILLE, CAN (Type of address: Chief Executive Officer) |
2024-08-08 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-22 | 2024-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000913 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
240808003057 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220822001962 | 2022-08-19 | APPLICATION OF AUTHORITY | 2022-08-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State