AGIE SEIFE ASSOCIATES INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | AGIE SEIFE ASSOCIATES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 Nov 1991 |
Branch of: | AGIE SEIFE ASSOCIATES INC., NEW YORK (Company Number 263094) |
Business ALEI: | 0267262 |
Annual report due: | 29 Nov 2008 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL E. SEIFE | Officer | 1534 SCHOHARIE TPKE, CATSKILL, NY, 12414, United States | 1534 SCHOHARIE TPKE, CATSKILL, NY, 12414, United States |
AGATHA H. SEIFE | Officer | 1534 SCHOHARIE TPKE, CATSKILL, NY, 12414, United States | 1534 SCHOHARIE TPKE, CATSKILL, NY, 12414, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003829292 | 2008-12-15 | 2008-12-15 | Withdrawal | Certificate of Withdrawal | - |
0003614522 | 2008-01-16 | - | Annual Report | Annual Report | 2007 |
0003361961 | 2006-12-29 | - | Annual Report | Annual Report | 2006 |
0003035999 | 2005-11-20 | - | Annual Report | Annual Report | 2005 |
0002949642 | 2004-11-30 | - | Annual Report | Annual Report | 2004 |
0002745711 | 2003-12-10 | - | Annual Report | Annual Report | 2003 |
0002565044 | 2003-01-02 | - | Annual Report | Annual Report | 2002 |
0002362945 | 2002-01-09 | - | Annual Report | Annual Report | 2001 |
0002206413 | 2000-12-29 | - | Annual Report | Annual Report | 2000 |
0002035706 | 1999-11-01 | - | Annual Report | Annual Report | 1999 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information