Search icon

AG NET LEASE II (NEW YORK QUALIFIED)

Company Details

Name: AG NET LEASE II (NEW YORK QUALIFIED)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2010 (15 years ago)
Date of dissolution: 18 May 2023
Entity Number: 3951360
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: AG NET LEASE II CORP.
Fictitious Name: AG NET LEASE II (NEW YORK QUALIFIED)
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

Start date End date Type Value
2023-05-18 2023-05-18 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2022-04-23 2023-05-18 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2022-04-23 2023-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-23 2023-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-01 2022-04-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2020-06-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-25 2022-04-23 Address C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2010-05-18 2018-05-01 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518003934 2023-05-18 CERTIFICATE OF TERMINATION 2023-05-18
220518001504 2022-05-18 BIENNIAL STATEMENT 2022-05-01
220423000258 2021-09-20 CERTIFICATE OF CHANGE BY ENTITY 2021-09-20
200601061956 2020-06-01 BIENNIAL STATEMENT 2020-05-01
SR-110883 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180501007531 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160523006247 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140529006191 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120525006136 2012-05-25 BIENNIAL STATEMENT 2012-05-01
100518000808 2010-05-18 APPLICATION OF AUTHORITY 2010-05-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State