Entity Number 2267656
Status Inactive
NameSCOGBELL AG MANAGER, INC.
CountyNew York
Date of registration 09 Jun 1998 (26 years ago) 09 Jun 1998
Date of dissolution 03 Jan 2011 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
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 |
REGISTERED AGENT REVOKED
Agent
C/O C T CORPORATION SYSTEM
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
JOHN M ANGELO
Chief Executive Officer
ANGELO GORDON & CO, 245 PARK AVE, NEW YORK, NY, United States, 10167
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)
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