Search icon

AG REALTY VIII INVESTMENTS LLC

Company Details

Name: AG REALTY VIII INVESTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037521
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 Kennett Pike Suite 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 Kennett Pike Suite 302, WILMINGTON, DE, United States, 19807

History

Start date End date Type Value
2024-10-31 2025-01-02 Address 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-30 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-04 2011-11-30 Address 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003693 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241031003641 2024-10-31 CERTIFICATE OF CHANGE BY ENTITY 2024-10-31
230103001738 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060978 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-56264 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56265 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061745 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007531 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007511 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130916002398 2013-09-16 BIENNIAL STATEMENT 2013-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State