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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
AEG PRESENTS NY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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