Name: | AGI CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2009 (16 years ago) |
Entity Number: | 3801797 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-10 | 2023-04-19 | Address | 15 CLOSE ROAD, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2013-05-08 | 2017-04-10 | Address | 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580, USA (Type of address: Service of Process) |
2009-04-23 | 2013-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002753 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
190402060144 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170410006098 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130508006377 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110602002584 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090423000058 | 2009-04-23 | APPLICATION OF AUTHORITY | 2009-04-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State