Entity Name: | AG NI HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 30 Nov 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Nov 2007 (17 years ago) |
Document Number: | F06000002497 |
FEI/EIN Number | 202447813 |
Address: | % CLAYTON HOLDINGS, INC., 2 CORPORATE DRIVE, 8TH FLOOR, SHELTON, CT, 06484 |
Mail Address: | % CLAYTON HOLDINGS, INC., 2 CORPORATE DRIVE, 8TH FLOOR, SHELTON, CT, 06484 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FILIPPS FRANK | President | 2 CORPORATE DRIVE, SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
FILIPPS FRANK | Director | 2 CORPORATE DRIVE, SHELTON, CT, 06484 |
COHEN STEVEN L | Director | 2 CORPORATE DRIVE, SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
HERBST FREDERICK C | Vice President | 2 CORPORATE DRIVE, SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
COHEN STEVEN L | Secretary | 2 CORPORATE DRIVE, SHELTON, CT, 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-11-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-30 | % CLAYTON HOLDINGS, INC., 2 CORPORATE DRIVE, 8TH FLOOR, SHELTON, CT 06484 | No data |
CHANGE OF MAILING ADDRESS | 2007-11-30 | % CLAYTON HOLDINGS, INC., 2 CORPORATE DRIVE, 8TH FLOOR, SHELTON, CT 06484 | No data |
Name | Date |
---|---|
Withdrawal | 2007-11-30 |
ANNUAL REPORT | 2007-04-02 |
Foreign Profit | 2006-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State