Search icon

AGGC MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
MATTHRE P. GLAZIER, ESQ. Agent 545 FIFTH AVENUE, SUITE 1404, NY, NY, 10017

DOS Process Agent

Name Role Address
MATHEW P. GLAZIER, ESQ. DOS Process Agent 750 LEXINGTON AVENUE, 9TH FLOOR, NY, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910580 Insurance 2019-11-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1046000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-15
Termination Date 2021-03-18
Date Issue Joined 2020-01-02
Section 1332
Status Terminated

Parties

Name AGGC MANAGEMENT, LLC
Role Plaintiff
Name ADMIRAL INDEMNITY COMPANY
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State