Search icon

SCOGBELL AG MANAGER, INC.

Print

Details

Entity Number 2267656

Status Inactive

NameSCOGBELL AG MANAGER, INC.

CountyNew York

Date of registration 09 Jun 1998 (26 years ago)

Date of dissolution 03 Jan 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 245 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10167

Principal Address ZIP code

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Central Index Key

CIK number Mailing Address Business Address Phone

1064680

C/O ANGELO GORDON & CO, 245 PARK AVE 26TH FL, NEW YORK, NY, 10167

C/O ANGELO GORDON & CO, 245 PARK AVE 26TH FL, NEW YORK, NY, 10167

Filings since 1998-06-23

Form type 3
Filing date 1998-06-23
Reporting date 1998-06-10

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address

JOHN M ANGELO

Chief Executive Officer

ANGELO GORDON & CO, 245 PARK AVE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value

1998-06-09

1999-10-01

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-06-09

1999-10-01

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110103000725

2011-01-03

CERTIFICATE OF TERMINATION

2011-01-03

100806002139

2010-08-06

BIENNIAL STATEMENT

2010-06-01

081215002304

2008-12-15

BIENNIAL STATEMENT

2008-06-01

040707002230

2004-07-07

BIENNIAL STATEMENT

2004-06-01

020814002524

2002-08-14

BIENNIAL STATEMENT

2002-06-01

000626002230

2000-06-26

BIENNIAL STATEMENT

2000-06-01

991001000833

1999-10-01

CERTIFICATE OF CHANGE

1999-10-01

980609000638

1998-06-09

APPLICATION OF AUTHORITY

1998-06-09

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts