Search icon

SCOGBELL AG MANAGER, INC.

Company Details

Name: SCOGBELL AG MANAGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 03 Jan 2011
Entity Number: 2267656
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVE, 26TH FL, 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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001064680

Latest Filings

Form type:
3
Filing date:
1998-06-23
File:

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State