Search icon

469 SEVENTH MANAGER, INC.

Company Details

Name: 469 SEVENTH MANAGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1998 (27 years ago)
Date of dissolution: 08 Dec 2003
Entity Number: 2265651
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O ANGELO GORDON & CO, 245 PARK AVE, NEW YORK, NY, United States, 10167
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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
1998-06-03 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-03 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031208000647 2003-12-08 CERTIFICATE OF TERMINATION 2003-12-08
000808002312 2000-08-08 BIENNIAL STATEMENT 2000-06-01
991112000095 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
980603000275 1998-06-03 APPLICATION OF AUTHORITY 1998-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State