Search icon

AG ASSET MANAGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AG ASSET MANAGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (31 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 1873619
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: ATTN: TERRI L ADLER, 101 PARK AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10178
Principal Address: C/O ANGELO, GORDON & CO LP, 245 PARK AVE 26TH FLR, NEW YORK, NY, United States, 10167

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DUVAL & STACHENFELD LLP DOS Process Agent ATTN: TERRI L ADLER, 101 PARK AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
MR JOHN ANGELO Chief Executive Officer C/O ANGELO, GORDON & CO LP, 245 PARK AVE 26TH FLR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2011-11-28 2012-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-28 2012-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-04 2002-12-10 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1997-03-04 2002-12-10 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
1997-03-04 2011-11-28 Address C/O CORPORATE SERVICE CORP., 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725000586 2012-07-25 SURRENDER OF AUTHORITY 2012-07-25
111128000517 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
110407002506 2011-04-07 BIENNIAL STATEMENT 2010-12-01
081217002876 2008-12-17 BIENNIAL STATEMENT 2008-12-01
050113002642 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State