Name: | A'GACI, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Aug 2011 (14 years ago) |
Entity Number: | 4127547 |
County: | Albany |
Place of Formation: | Texas |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-24 | 2019-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-24 | 2020-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-08 | 2016-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-08 | 2016-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200224001046 | 2020-02-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-02-24 |
191211000341 | 2019-12-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-01-10 |
171129006111 | 2017-11-29 | BIENNIAL STATEMENT | 2017-08-01 |
160224000450 | 2016-02-24 | CERTIFICATE OF CHANGE | 2016-02-24 |
130828006139 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
111006000088 | 2011-10-06 | CERTIFICATE OF PUBLICATION | 2011-10-06 |
110808000006 | 2011-08-08 | APPLICATION OF AUTHORITY | 2011-08-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State