Name: | AGORA DISTRIBUTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2014 (10 years ago) |
Entity Number: | 4667737 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 E 42ND ST, 18 FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E 42ND ST, 18 FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E 42ND ST, 18 FL, NEW YORK, NY, 10168 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-11-01 | Address | 122 E 42ND ST, 18 FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-01-02 | 2024-11-01 | Address | 122 E 42ND ST, 18 FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-05-17 | 2020-01-02 | Address | 379 W BROADWAY, NEW YORK CITY, NY, 10012, USA (Type of address: Service of Process) |
2018-09-06 | 2019-05-17 | Address | (Type of address: Service of Process) |
2018-04-19 | 2020-01-02 | Address | 379 W BROADWAY, NEW YORK CITY, NY, 10012, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034516 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101001393 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
221013002850 | 2022-10-13 | BIENNIAL STATEMENT | 2020-11-01 |
200102000026 | 2020-01-02 | CERTIFICATE OF CHANGE | 2020-01-02 |
190703002019 | 2019-07-03 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State