AG DIF GP LLC

Name: | AG DIF GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2012 (13 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 4233290 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-15 | 2023-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-03 | 2022-04-15 | Address | 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2016-04-01 | 2018-04-03 | Address | 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2012-04-19 | 2016-04-01 | Address | 245 PARK AVENUE 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405002703 | 2023-04-04 | CERTIFICATE OF TERMINATION | 2023-04-04 |
220401002925 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
220415001012 | 2021-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-25 |
200420060053 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180403006231 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State