Search icon

AG CAMEL LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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