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