Search icon

A.G.P. CORP.

Company Details

Name: A.G.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1985 (40 years ago)
Entity Number: 976623
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2819 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER RANDAZZO DOS Process Agent 2819 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
PETER RANDAZZO Chief Executive Officer 2819 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1985-02-26 1993-05-07 Address 10 SOUTHGATE COURT, BROOKLYN, NY, 12223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990405002526 1999-04-05 BIENNIAL STATEMENT 1999-02-01
970505002288 1997-05-05 BIENNIAL STATEMENT 1997-02-01
940314002149 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930507003054 1993-05-07 BIENNIAL STATEMENT 1993-02-01
B196750-3 1985-02-26 CERTIFICATE OF INCORPORATION 1985-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604898 Employee Retirement Income Security Act (ERISA) 2006-06-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-26
Termination Date 2006-10-16
Section 0185
Sub Section EP
Status Terminated

Parties

Name ABONDOLO
Role Plaintiff
Name A.G.P. CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State