Name: | AG CORE PLUS II (AU) HOLDINGS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 14 Feb 2022 |
Entity Number: | 3450053 |
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) |
2006-12-15 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-12-15 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000240 | 2022-02-14 | CERTIFICATE OF TERMINATION | 2022-02-14 |
SR-45443 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45444 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111109000503 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
070410000620 | 2007-04-10 | CERTIFICATE OF PUBLICATION | 2007-04-10 |
061215000517 | 2006-12-15 | APPLICATION OF AUTHORITY | 2006-12-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State