Search icon

AG CNG FUND, L.P.

Company Details

Name: AG CNG FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 31 Oct 2007 (17 years ago)
Date of dissolution: 23 May 2023
Entity Number: 3587429
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 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORKI, NY, 10011, USA (Type of address: Registered Agent)
2011-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-31 2011-12-01 Address 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Registered Agent)
2007-10-31 2011-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524002969 2023-05-23 CERTIFICATE OF TERMINATION 2023-05-23
SR-48352 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48353 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
111201000817 2011-12-01 CERTIFICATE OF CHANGE 2011-12-01
080122000349 2008-01-22 CERTIFICATE OF PUBLICATION 2008-01-22
071031000274 2007-10-31 APPLICATION OF AUTHORITY 2007-10-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State