Search icon

AG GP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AG GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (7 years ago)
Entity Number: 5462132
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001064683
Phone:
212 692 2000

Latest Filings

Form type:
4
File number:
814-01523
Filing date:
2024-07-02
File:
Form type:
4
File number:
814-01523
Filing date:
2023-09-07
File:
Form type:
3
File number:
814-01523
Filing date:
2023-01-09
File:
Form type:
4
File number:
000-56420
Filing date:
2023-01-09
File:
Form type:
4
File number:
814-01520
Filing date:
2022-10-28
File:

History

Start date End date Type Value
2024-11-04 2024-12-30 Address 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2019-05-14 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-20 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019085 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241104003506 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
221202000510 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210402000046 2021-04-02 CERTIFICATE OF AMENDMENT 2021-04-02
201216060265 2020-12-16 BIENNIAL STATEMENT 2020-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State