Search icon

AGCRD HOLDINGS GP LLC

Print

Details

Entity Number 3658607

Status Inactive

NameAGCRD HOLDINGS GP LLC

CountyNew York

Date of registration 15 Apr 2008 (16 years ago)

Date of dissolution 29 Dec 2017

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Foreign Legal NameAGCRD HOLDINGS, LLC

Fictitious NameAGCRD HOLDINGS GP LLC

Address ATTN: LEGAL/COMPLIANCE DEPT., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167

Address ZIP code 10167

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O ANGELO, GORDON & CO., L.P.

DOS Process Agent

ATTN: LEGAL/COMPLIANCE DEPT., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

2011-11-16

2017-12-29

Address

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

2011-11-16

2017-12-29

Address

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

2008-04-15

2011-11-16

Address

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

Filings

Filing Number Date Filed Type Effective Date

171229000527

2017-12-29

SURRENDER OF AUTHORITY

2017-12-29

160401006783

2016-04-01

BIENNIAL STATEMENT

2016-04-01

140820002086

2014-08-20

BIENNIAL STATEMENT

2014-04-01

130715002448

2013-07-15

BIENNIAL STATEMENT

2012-04-01

111116000973

2011-11-16

CERTIFICATE OF CHANGE

2011-11-16

101027002784

2010-10-27

BIENNIAL STATEMENT

2010-04-01

080708000225

2008-07-08

CERTIFICATE OF PUBLICATION

2008-07-08

080415000433

2008-04-15

APPLICATION OF AUTHORITY

2008-04-15

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts