Search icon

AG CORE PLUS III CORP.

Company Details

Name: AG CORE PLUS III CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2010 (14 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4033651
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY, United States, 10167

DOS Process Agent

Name Role Address
AG CORE PLUS III CORP. 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
2024-11-01 2024-11-01 Address 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-11-01 Address 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101035399 2024-10-31 CERTIFICATE OF TERMINATION 2024-10-31
221201001016 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201217060032 2020-12-17 BIENNIAL STATEMENT 2020-12-01
SR-56176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State