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