Search icon

AG REALTY MANAGEMENT, INC.

Print

Details

Entity Number 1811121

Status Inactive

NameAG REALTY MANAGEMENT, INC.

CountyNew York

Date of registration 11 Apr 1994 (30 years ago)

Date of dissolution 07 Jan 2016

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167

Address ZIP code

Principal Address ANGELO, GORDON & CO LP, 245 PARK AVE 26TH FL, NEW YORK, NY, United States, 10167

Principal 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

Chief Executive Officer

Name Role Address

JOHN M ANGELO

Chief Executive Officer

ANGELO GORDON & CO LP, 245 PARK AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10167

Filings

Filing Number Date Filed Type Effective Date

160107000183

2016-01-07

CERTIFICATE OF TERMINATION

2016-01-07

140723002068

2014-07-23

BIENNIAL STATEMENT

2014-04-01

130506002006

2013-05-06

BIENNIAL STATEMENT

2012-04-01

100806002223

2010-08-06

BIENNIAL STATEMENT

2010-04-01

081215002316

2008-12-15

BIENNIAL STATEMENT

2008-04-01

060428002330

2006-04-28

BIENNIAL STATEMENT

2006-04-01

040504002231

2004-05-04

BIENNIAL STATEMENT

2004-04-01

020412002117

2002-04-12

BIENNIAL STATEMENT

2002-04-01

000413002460

2000-04-13

BIENNIAL STATEMENT

2000-04-01

980416002675

1998-04-16

BIENNIAL STATEMENT

1998-04-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts