Search icon

AEG PRESENTS NY, LLC

Company Details

Name: AEG PRESENTS NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2003 (21 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 2991003
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
AEG PRESENTS NY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-04 2024-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003263 2024-03-15 SURRENDER OF AUTHORITY 2024-03-15
231204004278 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201000068 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060723 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-38331 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38330 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204007820 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170309000463 2017-03-09 CERTIFICATE OF AMENDMENT 2017-03-09
151201007529 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140110006637 2014-01-10 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State