Search icon

AG MORTGAGE INVESTMENT TRUST, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
c/o maples fiduciary services DOS Process Agent 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State