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