Search icon

A.G.P./ALLIANCE GLOBAL PARTNERS CORP.

Company Details

Entity Name: A.G.P./ALLIANCE GLOBAL PARTNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F08000002320
FEI/EIN Number 592015540
Address: 88 POST RD W, 2nd FLOOR, WESTPORT, CT, 06880, US
Mail Address: 88 POST RD W, 3RD FLOOR, WESTPORT, CT, 06880, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
Kaufman Dolowich & Voluck, LLP Agent Attn: Gregg Breitbart, Esq., Fort Lauderdale, FL, 33394

Chief Executive Officer

Name Role Address
MICHALS PHIL Chief Executive Officer 88 POST RD W, 2nd FLOOR, WESTPORT, CT, 06880

CORP

Name Role Address
KLEIN CRAIG CORP 88 POST RD., W., 2ND FLOOR, WESTPORT, CT, 06880

Chief Compliance Officer

Name Role Address
VENEZIA JOHN Chief Compliance Officer 88 POST RD., W. 2ND FL, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-27 Kaufman Dolowich & Voluck, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 Attn: Gregg Breitbart, Esq., 100 SE 3rd Avenue, Suite 1500, Fort Lauderdale, FL 33394 No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2019-08-30 A.G.P./ALLIANCE GLOBAL PARTNERS CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 88 POST RD W, 2nd FLOOR, WESTPORT, CT 06880 No data
CHANGE OF MAILING ADDRESS 2009-07-07 88 POST RD W, 2nd FLOOR, WESTPORT, CT 06880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000394324 ACTIVE 50-2016-CA-001022-XXXX-MB 15TH JUDICIAL CIRCUIT COURT 2021-08-05 2026-08-05 $663,671.56 OPPENHEIMER & CO. INC., 85 BROAD STREET, 22ND FLOOR, NEW YORK, NY 10004

Documents

Name Date
Amendment 2022-06-28
REINSTATEMENT 2022-06-27
Name Change 2019-08-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State