Name: | AGGC MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2013 (12 years ago) |
Entity Number: | 4378612 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVENUE, 9TH FLOOR, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHRE P. GLAZIER, ESQ. | Agent | 545 FIFTH AVENUE, SUITE 1404, NY, NY, 10017 |
Name | Role | Address |
---|---|---|
MATHEW P. GLAZIER, ESQ. | DOS Process Agent | 750 LEXINGTON AVENUE, 9TH FLOOR, NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-11 | 2019-03-18 | Address | 545 FIFTH AVENUE, SUITE 1404, NY, NY, 10017, USA (Type of address: Service of Process) |
2013-03-25 | 2017-05-11 | Address | 7014 13TH AVENUE, STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-03-25 | 2017-05-11 | Address | 4014 13TH AVENUE, STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318060169 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170518006119 | 2017-05-18 | BIENNIAL STATEMENT | 2017-03-01 |
170511000740 | 2017-05-11 | CERTIFICATE OF CHANGE | 2017-05-11 |
150318006037 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130325000455 | 2013-03-25 | ARTICLES OF ORGANIZATION | 2013-03-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State