Search icon

AG CORE PLUS II CORP.

Company Details

Name: AG CORE PLUS II CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2006 (19 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 3416324
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
AG CORE PLUS II CORP. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, 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:
0001392307
Phone:
212-692-2042

Latest Filings

Form type:
REGDEX
File number:
021-100810
Filing date:
2007-03-02
File:

History

Start date End date Type Value
2020-09-15 2022-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-07 2020-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-30 2022-08-04 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2014-09-25 2016-09-30 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220804000113 2022-08-03 CERTIFICATE OF TERMINATION 2022-08-03
200915060535 2020-09-15 BIENNIAL STATEMENT 2020-09-01
SR-44802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180907006100 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160930006130 2016-09-30 BIENNIAL STATEMENT 2016-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State