Search icon

AG-METROPOLITAN RIVERDALE PARENT, L.L.C.

Company Details

Name: AG-METROPOLITAN RIVERDALE PARENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2011 (14 years ago)
Date of dissolution: 28 Nov 2018
Entity Number: 4077842
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-11-28 2019-01-28 Address 245 PARK AVENUE, FL 24, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2011-04-06 2018-11-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-06 2018-11-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-57142 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57141 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181128000514 2018-11-28 SURRENDER OF AUTHORITY 2018-11-28
170403006246 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150406006595 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130807006428 2013-08-07 BIENNIAL STATEMENT 2013-04-01
110928000186 2011-09-28 CERTIFICATE OF PUBLICATION 2011-09-28
110421000202 2011-04-21 CERTIFICATE OF AMENDMENT 2011-04-21
110406000435 2011-04-06 APPLICATION OF AUTHORITY 2011-04-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State