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 |
Name | Role | Address |
---|---|---|
AGCP II LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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