Name: | AGRF VII AU |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2008 (17 years ago) |
Entity Number: | 3707674 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AG REALTY FUND VII(AU) CORP. |
Fictitious Name: | AGRF VII AU |
Principal Address: | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, 245 Park Avenue, 26th Flo, NY, United States, 10167 |
Address: | 4001 kennett pike,, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
c/o maples fiduciary services | DOS Process Agent | 4001 kennett pike,, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ADAM SCHWARTZ | Chief Executive Officer | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | C/O ANGELO, GORDON & CO., L.P.,, 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | C/O ANGELO, GORDON & CO., L.P.,, 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-12-17 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002340 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
240912001979 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220816000321 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200814060419 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State