AG MORTGAGE INVESTMENT TRUST, INC.

Name: | AG MORTGAGE INVESTMENT TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077628 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Maryland |
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 |
---|---|---|
TJ DURKIN | 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 |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-04-03 | Address | 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2024-11-04 | 2024-11-04 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-04-03 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003723 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
241104001528 | 2024-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-01 |
230502003497 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210428060327 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190411060888 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State