Name: | AG WEST 15TH MANAGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2010 (15 years ago) |
Entity Number: | 3960584 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | Angelo, Gordon&Co.,L.P., 245 Park Avenue, 26th Floor, New York, NY, United States, 10167 |
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 |
Name | Role | Address |
---|---|---|
ADAM SCHWARTZ | Chief Executive Officer | ANGELO, GORDON&CO.,L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-12-10 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2024-06-27 | 2024-12-10 | Address | ANGELO, GORDON&CO.,L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-06-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000626 | 2024-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-01 |
240627000767 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220615001129 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200615060609 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State