Name: | AG STRATEGIC ABS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2018 (7 years ago) |
Entity Number: | 5365437 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o maples fiduciary services | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2025-05-09 | Address | 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2024-06-03 | 2024-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-03 | 2024-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-09-30 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-30 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003536 | 2025-05-08 | SURRENDER OF AUTHORITY | 2025-05-08 |
241031001537 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
240603004109 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220606000364 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
210930002795 | 2021-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State