Name: | AG CAPITAL RECOVERY PARTNERS V, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Oct 2007 (17 years ago) |
Date of dissolution: | 07 Aug 2020 |
Entity Number: | 3587423 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1351202 | 245 PARK AVE 26TH FL, NEW YORK, NY, 10167 | 245 PARK AVE 26TH FL, NEW YORK, NY, 10167 | 212-692-2042 | |||||||||
|
Form type | REGDEX/A |
File number | 021-85537 |
Filing date | 2006-01-20 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2007-10-31 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-10-31 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807000209 | 2020-08-07 | CERTIFICATE OF TERMINATION | 2020-08-07 |
SR-48350 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48351 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111109000608 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
080122000497 | 2008-01-22 | CERTIFICATE OF PUBLICATION | 2008-01-22 |
071031000270 | 2007-10-31 | APPLICATION OF AUTHORITY | 2007-10-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State