Search icon

AG FINANCIAL PRODUCTS INC.

Company Details

Name: AG FINANCIAL PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306443
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1633 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ROBERT A. BAILENSON Chief Executive Officer 1633 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-23 Address 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-23 Address ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-10-01 2024-10-01 Address 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-10-01 Address ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-10-02 2020-10-27 Address ATTN: GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-11 2018-10-02 Address ATTN: U.S. GENERAL COUNSEL, 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-10-11 2024-10-01 Address 1633 BROADWAY, 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-10-06 2016-10-11 Address 31 WEST 52ND STREET, 28 TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-10-06 2016-10-11 Address ATTN: GENERAL COUNSEL, 31 WEST 52ND STREET, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001212 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
241001038519 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221011002341 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201027060188 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181002007210 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006585 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141006006582 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121017006360 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101015002759 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081009002264 2008-10-09 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009191 Other Contract Actions 2020-11-03 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-03
Termination Date 2020-11-04
Section 1452
Status Terminated

Parties

Name LEHMAN BROTHERS INTERNATIONAL
Role Plaintiff
Name AG FINANCIAL PRODUCTS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State