Search icon

AG DIVERSIFIED CREDIT STRATEGIES FUND, L.P.

Print

Details

Entity Number 3547717

Status Inactive

NameAG DIVERSIFIED CREDIT STRATEGIES FUND, L.P.

CountyNew York

Date of registration 25 Jul 2007 (17 years ago)

Date of dissolution 22 Nov 2022

Legal typeFOREIGN LIMITED PARTNERSHIP

Place of FormationDelaware

Address 245 park avenue, 26th floor, NEW YORK, NY, United States, 10167

Address ZIP code

DOS Process Agent

Name Role Address

c/o angelo, gordon & co., l.p.

DOS Process Agent

245 park avenue, 26th floor, NEW YORK, NY, United States, 10167

Agent

Name Role

Registered Agent Revoked

Agent

History

Start date End date Type Value

2019-01-28

2022-11-23

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2011-12-02

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2011-12-02

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2007-07-25

2011-12-02

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2007-07-25

2011-12-02

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221123001857

2022-11-22

SURRENDER OF AUTHORITY

2022-11-22

SR-47645

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

SR-47646

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

111202000879

2011-12-02

CERTIFICATE OF CHANGE

2011-12-02

071030000226

2007-10-30

CERTIFICATE OF PUBLICATION

2007-10-30

070725000518

2007-07-25

APPLICATION OF AUTHORITY

2007-07-25

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts