Search icon

AGH ASSOCIATES CORP.

Headquarter

Company Details

Entity Name: AGH ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P14000071239
FEI/EIN Number 13-4071553
Address: 190 East 72nd St, New York, NY, 10021, US
Mail Address: 190 East 72nd Street, New York, NY, 10021, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AGH ASSOCIATES CORP., NEW YORK 4657541 NEW YORK

Agent

Name Role Address
JACOBOWITZ MELVIN J Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181

President

Name Role Address
Harris Alan G President 190 East 72nd St, New York, NY, 10021

Vice President

Name Role Address
Harris Lori Vice President 190 East 72nd St, NY, NY, 10021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 190 East 72nd St, #25D, New York, NY 10021 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 190 East 72nd St, #25D, New York, NY 10021 No data
REINSTATEMENT 2019-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-17 JACOBOWITZ, MELVIN J No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 11900 BISCAYNE BLVD., Suite 720, MIAMI, FL 33181 No data
MERGER 2014-10-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000145213

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-12-18
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State