Name: | AGP3, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2013 (12 years ago) |
Entity Number: | 4349708 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 220 WARWICK AVENUE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
ABRAHAM PANAGI | DOS Process Agent | 220 WARWICK AVENUE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2025-01-17 | Address | 220 WARWICK AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2015-01-13 | 2024-07-31 | Address | 220 WARWICK AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2013-01-23 | 2015-01-13 | Address | 202 WARWICK AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003419 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
240731003587 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
210121060216 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
201125060399 | 2020-11-25 | BIENNIAL STATEMENT | 2019-01-01 |
170113006103 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150113006795 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130515000070 | 2013-05-15 | CERTIFICATE OF CHANGE | 2013-05-15 |
130415000750 | 2013-04-15 | CERTIFICATE OF PUBLICATION | 2013-04-15 |
130123000419 | 2013-01-23 | ARTICLES OF ORGANIZATION | 2013-01-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State