Search icon

AGAQ, LLC

Company Details

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

DOS Process Agent

Name Role Address
AG EQUITY LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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