Search icon

AGR X LLC

Company Details

Name: AGR X LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5284018
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 4001 KENNETT PIKE, SUITE 302, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETT PIKE, SUITE 302, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-01 2024-10-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-01 2024-10-31 Address c/o C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, 10005, USA (Type of address: Service of Process)
2022-04-14 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-14 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-04 2022-04-14 Address 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2018-02-09 2020-02-04 Address 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000649 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
240201036839 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202001418 2022-02-02 BIENNIAL STATEMENT 2022-02-02
220414000206 2021-08-18 CERTIFICATE OF CHANGE BY ENTITY 2021-08-18
200204062074 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180409000314 2018-04-09 CERTIFICATE OF PUBLICATION 2018-04-09
180209000414 2018-02-09 APPLICATION OF AUTHORITY 2018-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State