Search icon

AG KENT LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AG KENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 16 Jan 2009
Branch of: AG KENT LLC, NEW YORK (Company Number 3741429)
Business ALEI: 0960526
Business address: C/O INDUSTRIAL SOLVENTS CORPORATION 411 THEODORE FREMD AVE, RYE, NY, 10580
Mailing address: C/O INDUSTRIAL SOLVENTS CORP. 411 THEODORE FREMD AVE, RYE, NY, 10580
Office jurisdiction address: 411 THEODORE FREMD AVE, RYE, NY, 10580,
Place of Formation: NEW YORK
E-Mail: dee@iscny.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States dee@iscny.com

Officer

Name Role Business address Residence address
JULIE GARDNER KOSTER Officer - 205 WATER STREET, BROOKLYN, NY, 11241, United States
ALEXANDER GARDNER Officer MINTZ & GOLD LLP, 470 PARK AVE SOUTH, SUITE 10N, NYC, NY, 10126, United States 200 E. 90TH STREET, APT. 6C, NYC, NY, 10128, United States
NICHOLAS GARDNER Officer FOX CHANNEL 5, 205 E. 67TH ST., NYC, NY, 10121, United States 15 ROCK RIDE ROAD, RYE, NY, 10580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011033377 2022-10-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010672705 2022-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004811897 2013-02-28 - Amendment Amend -
0004649847 2012-05-31 - Annual Report Annual Report 2012
0004515000 2012-01-30 - Annual Report Annual Report 2011
0004127021 2010-02-01 - Annual Report Annual Report 2010
0003849097 2009-01-16 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

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