Name: | AG CAPITAL RECOVERY PARTNERS VI, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Nov 2022 |
Entity Number: | 3604908 |
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 | 2022-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-13 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221123002061 | 2022-11-22 | CERTIFICATE OF TERMINATION | 2022-11-22 |
SR-48754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48755 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111109000612 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
080306000273 | 2008-03-06 | CERTIFICATE OF PUBLICATION | 2008-03-06 |
071213000444 | 2007-12-13 | APPLICATION OF AUTHORITY | 2007-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State