Search icon

AG PRIVATE EQUITY PARTNERS II, L.P.

Company Details

Name: AG PRIVATE EQUITY PARTNERS II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 31 Oct 2007 (18 years ago)
Entity Number: 3587642
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1211498
Phone:
212-692-2042

Latest Filings

Form type:
REGDEX
File number:
021-51038
Filing date:
2002-12-16
File:

History

Start date End date Type Value
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-10 2019-01-28 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)

Filings

Filing Number Date Filed Type Effective Date
241031003802 2024-10-31 CERTIFICATE OF CHANGE BY ENTITY 2024-10-31
SR-48396 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48397 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
111110000443 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
080122000175 2008-01-22 CERTIFICATE OF PUBLICATION 2008-01-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State