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 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT A. BAILENSON | Chief Executive Officer | 1633 BROADWAY, 23RD FL., NEW YORK, NY, United States, 10019 |
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 | 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) |
2024-10-01 | 2025-01-23 | 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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State