Search icon

AGO (NEW YORK) LLC

Company Details

Name: AGO (NEW YORK) LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 1998 (26 years ago)
Entity Number: 2312439
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN LISA PARKER, 360 MADISON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-925-3797

DOS Process Agent

Name Role Address
C/O BERDON LLP DOS Process Agent ATTN LISA PARKER, 360 MADISON AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent TEN BANK STREET STE 560, WHITE PLAINS, NY, 10606

Licenses

Number Status Type Date End date
1285492-DCA Inactive Business 2008-05-22 2010-12-15

History

Start date End date Type Value
2008-05-19 2010-12-07 Address 1375 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-31 2008-05-19 Address C/O ANCHIN, BLOCK & ANCHIN LLP, 1375 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-11-03 2006-10-31 Address ATTN: IRA YOHALEM, 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101207002434 2010-12-07 BIENNIAL STATEMENT 2010-11-01
080519000778 2008-05-19 CERTIFICATE OF AMENDMENT 2008-05-19
061031002181 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041112002331 2004-11-12 BIENNIAL STATEMENT 2004-11-01
981103000266 1998-11-03 ARTICLES OF ORGANIZATION 1998-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
886340 SWC-CON INVOICED 2009-02-18 15189.73046875 Sidewalk Consent Fee
886341 SWC-CON INVOICED 2008-09-26 7029.10009765625 Sidewalk Consent Fee
886336 LICENSE INVOICED 2008-05-22 510 Two-Year License Fee
886338 CNV_FS INVOICED 2008-05-14 1500 Comptroller's Office security fee - sidewalk cafT
886337 CNV_PC INVOICED 2008-05-14 445 Petition for revocable Consent - SWC Review Fee
886339 PLANREVIEW INVOICED 2008-05-14 310 Plan Review Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State