Name: | AGFD, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Jun 2008 (17 years ago) |
Entity Number: | 3684710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AG FUNDS, L.P. |
Fictitious Name: | AGFD, L.P. |
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 |
---|---|---|---|
2011-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-16 | 2011-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-06-16 | 2011-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50093 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111128000081 | 2011-11-28 | CERTIFICATE OF CHANGE | 2011-11-28 |
080905000383 | 2008-09-05 | CERTIFICATE OF PUBLICATION | 2008-09-05 |
080616000079 | 2008-06-16 | APPLICATION OF AUTHORITY | 2008-06-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State