Search icon

AG PRIVATE EQUITY II LLC

Company Details

Name: AG PRIVATE EQUITY II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587437
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

History

Start date End date Type Value
2023-10-02 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2024-11-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-31 2011-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000567 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
231002002725 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001738 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061004 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-48354 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48355 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004007133 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006159 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140925006365 2014-09-25 BIENNIAL STATEMENT 2013-10-01
120329002373 2012-03-29 BIENNIAL STATEMENT 2011-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State