Name: | AG MORTGAGE VALUE PARTICIPATION FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2012 (12 years ago) |
Entity Number: | 4316246 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | Delaware |
Address: | 214 CARNEGIE CENTER, SUITE 110, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AG MORTGAGE VALUE PARTICIPATION FUND LLC | DOS Process Agent | 214 CARNEGIE CENTER, SUITE 110, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-12 | 2024-11-01 | Address | 214 CARNEGIE CENTER, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-11-05 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-05 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037318 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004848 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112060014 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62006 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181109006278 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161103007091 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141119006014 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
130131000231 | 2013-01-31 | CERTIFICATE OF PUBLICATION | 2013-01-31 |
121105000063 | 2012-11-05 | APPLICATION OF AUTHORITY | 2012-11-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State