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