Ag Intermediaries, Inc. Overview
Ag Intermediaries, Inc. filed as a Domestic Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately thirty-one years ago on Friday, July 23, 1993 as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Ag Intermediaries, Inc.
Network Visualizer
Advertisements
Key People
Who own Ag Intermediaries, Inc.
Name | |
---|---|
Frank P. Filipps 4 |
President
|
Bruce Reich |
President
|
Ronald M. Davidow |
CEO
|
Bob Quint 4 |
Treasurer
|
Bret S. Derman 6 |
Director
Vice-President
|
Howard Yaruss 6 |
Secretary
|
Samuel Bergman |
Director
|
Irene Vitti |
Director
Secretary
Vice President
|
Michael Curley |
Vice President
|
Al Carmenini |
Vice President
|
Richard Dunn |
Vice President
|
Showing 8 records out of 11
Known Addresses for Ag Intermediaries, Inc.
Corporate Filings for Ag Intermediaries, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000005294 |
Date Filed: | Wednesday, September 20, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 13506506 |
Date Filed: | Friday, October 13, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New York |
State ID: | C25610-2000 |
Date Filed: | Friday, September 22, 2000 |
Date Expired: | Wednesday, October 3, 2001 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Dissolution |
State: | New York |
State ID: | 1743961 |
Date Filed: | Friday, July 23, 1993 |
Date Expired: | Thursday, January 16, 2003 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/23/1993 | Name History/Actual | Ag Intermediaries, Inc. | |
9/22/2000 | Foreign Qualification | ||
10/13/2000 | Application For Certificate Of Authority | ||
11/8/2000 | Initial List | List of Officers for 2000 to 2001 | |
10/3/2001 | Withdrawal | (1)PG CHM | |
12/6/2001 | Change of Office by Registered Agent | ||
1/7/2002 | Public Information Report (PIR) | ||
2/13/2004 | Tax Forfeiture | ||
9/20/2005 | Registered Agent Resignation | ||
5/7/2008 | Reinstatement | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/18/2009 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Ag Intermediaries, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ag Intermediaries, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Ag Intermediaries, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records