Search icon

AG CORE PLUS REALTY FUND II, L.P.

Company Details

Name: AG CORE PLUS REALTY FUND II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Sep 2006 (19 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 3415504
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Filings

Filing Number Date Filed Type Effective Date
220216000230 2022-02-14 CERTIFICATE OF TERMINATION 2022-02-14
SR-44785 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44786 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
111109000499 2011-11-09 CERTIFICATE OF CHANGE 2011-11-09
060921000693 2006-09-21 APPLICATION OF AUTHORITY 2006-09-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State