AG NET LEASE ASSET MANAGEMENT LLC

Name: | AG NET LEASE ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2009 (16 years ago) |
Entity Number: | 3827533 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2025-06-02 | Address | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2023-06-01 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-01 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001067 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241115000929 | 2024-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-28 |
230601001182 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220714001106 | 2022-07-14 | BIENNIAL STATEMENT | 2021-06-01 |
SR-52476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State