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