Name: | AGSP, 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 2014 |
Entity Number: | 3587543 |
ZIP code: | 10167 |
County: | New York |
Place of Formation: | Delaware |
Address: | 245 PARK AVENUE 26TH FL., NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C/O ANGELO GORDON & CO., L.P. | DOS Process Agent | 245 PARK AVENUE 26TH FL., NEW YORK, NY, United States, 10167 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-10 | 2014-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-10 | 2014-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-31 | 2011-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-10-31 | 2011-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000419 | 2014-08-07 | SURRENDER OF AUTHORITY | 2014-08-07 |
111110000908 | 2011-11-10 | CERTIFICATE OF CHANGE | 2011-11-10 |
080122000206 | 2008-01-22 | CERTIFICATE OF PUBLICATION | 2008-01-22 |
071031000426 | 2007-10-31 | APPLICATION OF AUTHORITY | 2007-10-31 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State