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

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

Agent

Name Role
Registered Agent Revoked Agent

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: 30 Jan 2025

Sources: New York Secretary of State