Search icon

AGENT3 GROUP LLC

Company Details

Name: AGENT3 GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2017 (7 years ago)
Entity Number: 5200393
ZIP code: 10005
County: New York
Foreign Legal Name: AGENT3 GROUP LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-01 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-01 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-04 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101036955 2023-11-01 CERTIFICATE OF AMENDMENT 2023-11-01
230901007694 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003090 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191004061134 2019-10-04 BIENNIAL STATEMENT 2019-09-01
SR-80224 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80223 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171222000294 2017-12-22 CERTIFICATE OF PUBLICATION 2017-12-22
170912000212 2017-09-12 APPLICATION OF AUTHORITY 2017-09-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State