AG CAPITAL RECOVERY VII HOLDINGS, L.P.

Name: | AG CAPITAL RECOVERY VII HOLDINGS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Feb 2009 (16 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 3776450 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-18 | 2014-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002998 | 2025-02-18 | CERTIFICATE OF TERMINATION | 2025-02-18 |
SR-51630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51631 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140211000361 | 2014-02-11 | CERTIFICATE OF CHANGE | 2014-02-11 |
090519000632 | 2009-05-19 | CERTIFICATE OF PUBLICATION | 2009-05-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State