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 |
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 | 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) |
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