Search icon

AG PRIVATE EQUITY PARTNERS III, L.P.

Company Details

Name: AG PRIVATE EQUITY PARTNERS III, 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 Apr 2019
Entity Number: 3587649
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1345381 245 PARK AVE 26TH FL, NEW YORK, NY, 10167 245 PARK AVE 26TH FL, NEW YORK, NY, 10167 212-692-2042

Filings since 2005-11-22

Form type REGDEX
File number 021-83408
Filing date 2005-11-22
File View File

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
2011-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-31 2011-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-10-31 2011-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000514 2019-04-23 CERTIFICATE OF TERMINATION 2019-04-23
SR-48398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
111128000720 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
080122000203 2008-01-22 CERTIFICATE OF PUBLICATION 2008-01-22
071031000582 2007-10-31 APPLICATION OF AUTHORITY 2007-10-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State