Search icon

AG CRD HOLDINGS, L.P.

Company Details

Name: AG CRD HOLDINGS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 15 Apr 2008 (17 years ago)
Date of dissolution: 07 Nov 2018
Entity Number: 3658603
ZIP code: 10005
County: New York
Place of Formation: Cayman Islands
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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-11-07 2019-01-28 Address FOREST WOLFE, 245 PARK AVENUE - 24TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2012-01-13 2018-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-13 2018-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-15 2012-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-04-15 2012-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49661 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181107000018 2018-11-07 SURRENDER OF AUTHORITY 2018-11-07
120113000721 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13
080708000147 2008-07-08 CERTIFICATE OF PUBLICATION 2008-07-08
080415000429 2008-04-15 APPLICATION OF AUTHORITY 2008-04-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State