Name: | AGAQ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 3659302 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AG EQUITY LLC |
Fictitious Name: | AGAQ, LLC |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AG EQUITY LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-16 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-16 | 2011-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-16 | 2011-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000110 | 2019-07-02 | CERTIFICATE OF TERMINATION | 2019-07-02 |
SR-49670 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006227 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160516006557 | 2016-05-16 | BIENNIAL STATEMENT | 2016-04-01 |
140925006347 | 2014-09-25 | BIENNIAL STATEMENT | 2014-04-01 |
130715002446 | 2013-07-15 | BIENNIAL STATEMENT | 2012-04-01 |
111116000978 | 2011-11-16 | CERTIFICATE OF CHANGE | 2011-11-16 |
101116002237 | 2010-11-16 | BIENNIAL STATEMENT | 2010-04-01 |
080714000170 | 2008-07-14 | CERTIFICATE OF PUBLICATION | 2008-07-14 |
080416000582 | 2008-04-16 | APPLICATION OF AUTHORITY | 2008-04-16 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State