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