AGREE REALTY REIT

Name: | AGREE REALTY REIT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2010 (15 years ago) |
Entity Number: | 3936196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | AGREE REALTY CORPORATION |
Fictitious Name: | AGREE REALTY REIT |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 32301 Woodward Avenue, Royal Oak, MI, United States, 48073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AGREE REALTY CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOEL N. AGREE | Chief Executive Officer | 32301 WOODWARD AVENUE, ROYAL OAK, MI, United States, 48073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 70 E. LONG LAKE ROAD, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-04 | 2024-04-09 | Address | 70 E. LONG LAKE ROAD, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409001334 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220418000730 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200401060578 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State