Search icon

AGCP II LLC

Company Details

Name: AGCP II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Sep 2006 (18 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 3415497
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
AGCP II LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-05 2022-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-10 2018-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-21 2011-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216000184 2022-02-14 CERTIFICATE OF TERMINATION 2022-02-14
200901062036 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-44784 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905006865 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006876 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140925006401 2014-09-25 BIENNIAL STATEMENT 2014-09-01
130211002382 2013-02-11 BIENNIAL STATEMENT 2012-09-01
111110000919 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
111006002420 2011-10-06 BIENNIAL STATEMENT 2010-09-01
081215002303 2008-12-15 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State