Search icon

AGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1984 (41 years ago)
Date of dissolution: 11 Jan 2012
Entity Number: 897502
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ELIO GUAITOLINI, 1356 1ST AVE, NEW YORK, NY, United States, 10021
Principal Address: 1356 FIRST AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-772-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIO GUAITOLINI Chief Executive Officer 1356 1ST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELIO GUAITOLINI, 1356 1ST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1209214-DCA Inactive Business 2005-09-07 2012-12-15
0809761-DCA Inactive Business 2005-01-12 2006-02-28

History

Start date End date Type Value
2000-04-27 2010-03-15 Address 34 DUTCHESS DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1995-05-01 2000-04-27 Address ELIO GUAITOLINI, 1356 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1984-02-27 1995-05-01 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120111001033 2012-01-11 CERTIFICATE OF DISSOLUTION 2012-01-11
100315002497 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080207002654 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002240 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040213002475 2004-02-13 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215157 PL VIO INVOICED 2013-06-04 500 PL - Padlock Violation
177583 LL VIO INVOICED 2012-07-03 1100 LL - License Violation
744244 SWC-CON INVOICED 2012-03-01 15723.3896484375 Sidewalk Consent Fee
744243 SWC-CON INVOICED 2011-02-14 15265.419921875 Sidewalk Consent Fee
923955 RENEWAL INVOICED 2010-12-30 510 Two-Year License Fee
707303 CNV_PC INVOICED 2010-12-28 445 Petition for revocable Consent - SWC Review Fee
1475005 SWC-CON INVOICED 2010-02-24 14892.4697265625 Sidewalk Consent Fee
744239 SWC-CON INVOICED 2009-02-18 14500.9404296875 Sidewalk Consent Fee
923956 RENEWAL INVOICED 2009-01-22 510 Two-Year License Fee
707304 CNV_PC INVOICED 2009-01-21 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Court Case Summary

Filing Date:
2009-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTOS,
Party Role:
Plaintiff
Party Name:
AGE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State