Search icon

AGREE REALTY REIT

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AGREE REALTY CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOEL N. AGREE Chief Executive Officer 32301 WOODWARD AVENUE, ROYAL OAK, MI, United States, 48073

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State