Search icon

AG TCDRS I LLC

Company Details

Name: AG TCDRS I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (14 years ago)
Entity Number: 4004370
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: AG TCDRS LLC
Fictitious Name: AG TCDRS I LLC
Address: 4001 KENNETT PIKE, suite 302, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETT PIKE, suite 302, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-07 2024-10-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-07 2024-10-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-23 2024-10-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-23 2024-10-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-01 2022-04-23 Address 245 PARK AVE, 26TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2013-07-12 2018-10-01 Address 245 PARK AVE, 26TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2010-10-07 2013-07-12 Address 245 PARK AVENUE, 26TH FLOOR, NEW YOKR, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001049 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
241007003504 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221028000719 2022-10-28 BIENNIAL STATEMENT 2022-10-01
220423000252 2021-09-20 CERTIFICATE OF CHANGE BY ENTITY 2021-09-20
201001062400 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007006 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007683 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006392 2014-10-07 BIENNIAL STATEMENT 2014-10-01
130712002177 2013-07-12 BIENNIAL STATEMENT 2012-10-01
101215000580 2010-12-15 CERTIFICATE OF PUBLICATION 2010-12-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State