Search icon

AG CAPITAL RECOVERY PARTNERS VI, L.P.

Company Details

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

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
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)

Filings

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