Name: | AG REAL ESTATE MANAGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2010 (15 years ago) |
Entity Number: | 3963346 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | c/o 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 | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-11-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-04 | 2024-06-04 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-11-18 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-11-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001256 | 2024-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-31 |
240604005274 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220616000100 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
220415001352 | 2021-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-25 |
200615060611 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State