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 (8 years ago)
Entity Number: 5200393
ZIP code: 12207
County: New York
Foreign Legal Name: AGENT3 GROUP LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-01 2025-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-01 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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 2019-10-04 Address 28 LIBERTY ST., 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)
2017-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001051 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
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: 24 Mar 2025

Sources: New York Secretary of State