Name: | AGILITAS LIPA 1 MM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2017 (7 years ago) |
Entity Number: | 5222162 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-11 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-23 | 2020-12-11 | Address | 125 EAST JEFFERSON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005575 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002705 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
201211000062 | 2020-12-11 | CERTIFICATE OF CHANGE | 2020-12-11 |
180124000337 | 2018-01-24 | CERTIFICATE OF PUBLICATION | 2018-01-24 |
171023000379 | 2017-10-23 | APPLICATION OF AUTHORITY | 2017-10-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State