Search icon

SCOGBELL AG, INC.

Company Details

Name: SCOGBELL AG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1926 (99 years ago)
Date of dissolution: 21 Jun 2016
Entity Number: 22215
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 170000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG EFFRON Chief Executive Officer C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2013-07-15 2014-09-25 Address C/O ANGELO, GORDON & CO LP, 245 PARK AVE 26TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2013-07-15 2014-09-25 Address 245 PARK AVE 26TH FLR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2010-04-26 2013-07-15 Address C/O ANGELO, GORDON & CO LP, 245 PARK AVENUE / 26TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2010-04-26 2013-07-15 Address 245 PARK AVENUE / 26TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2010-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201020072 2020-10-20 ASSUMED NAME CORP INITIAL FILING 2020-10-20
SR-316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160621000757 2016-06-21 CERTIFICATE OF DISSOLUTION 2016-06-21
160401006741 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State