Name: | AGG CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 03 May 2017 |
Entity Number: | 3312176 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O JUSTIN GORJIAN, 8 WEST 40TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
AGG CAPITAL, LLC | DOS Process Agent | C/O JUSTIN GORJIAN, 8 WEST 40TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2016-01-04 | Address | C/O KEVIN GORJIAN, 8 WEST 40TH ST. 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-01-14 | 2008-05-30 | Address | 123 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-01-27 | 2008-01-14 | Address | 123 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503000707 | 2017-05-03 | ARTICLES OF DISSOLUTION | 2017-05-03 |
160104006806 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140113006422 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
120425002394 | 2012-04-25 | BIENNIAL STATEMENT | 2012-01-01 |
100212002953 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080530000849 | 2008-05-30 | CERTIFICATE OF AMENDMENT | 2008-05-30 |
080114002923 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
070824000086 | 2007-08-24 | CERTIFICATE OF PUBLICATION | 2007-08-24 |
060127000471 | 2006-01-27 | ARTICLES OF ORGANIZATION | 2006-01-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State