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