Search icon

AG CAPITAL RECOVERY VI HOLDINGS, L.P.

Company Details

Name: AG CAPITAL RECOVERY VI HOLDINGS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 31 Dec 2007 (17 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 3610840
ZIP code: 10005
County: New York
Place of Formation: Cayman Islands
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-31 2012-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-12-31 2012-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004109 2024-12-24 CERTIFICATE OF TERMINATION 2024-12-24
SR-48914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120113000611 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13
080320000203 2008-03-20 CERTIFICATE OF PUBLICATION 2008-03-20
071231000619 2007-12-31 APPLICATION OF AUTHORITY 2007-12-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State