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
Name | Role | Address |
---|---|---|
C/O BERDON LLP | DOS Process Agent | ATTN LISA PARKER, 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | TEN BANK STREET STE 560, WHITE PLAINS, NY, 10606 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1285492-DCA | Inactive | Business | 2008-05-22 | 2010-12-15 |
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) |
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 |
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