Name: | AG CAMEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2008 (17 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 3652250 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AG PRINCESS LLC |
Fictitious Name: | AG CAMEL LLC |
Address: | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
C/O MAPLES FIDUCIARY SERVICES | DOS Process Agent | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2025-01-22 | Address | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2024-04-03 | 2024-11-18 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-04-03 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-20 | 2024-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2020-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-18 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-01 | 2011-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-04-01 | 2011-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003052 | 2025-01-21 | CERTIFICATE OF TERMINATION | 2025-01-21 |
241118001542 | 2024-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-31 |
240403001785 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220401002987 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200420060109 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49549 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006220 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006772 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140820002087 | 2014-08-20 | BIENNIAL STATEMENT | 2014-04-01 |
130715002449 | 2013-07-15 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State