Name: | AGCREL 15PR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2014 (10 years ago) |
Date of dissolution: | 07 Oct 2020 |
Entity Number: | 4666534 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-14 | 2018-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007000176 | 2020-10-07 | CERTIFICATE OF TERMINATION | 2020-10-07 |
SR-69400 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69401 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181107006642 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161101007116 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141114000433 | 2014-11-14 | APPLICATION OF AUTHORITY | 2014-11-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State