AG Mortgage Investment Trust, Inc. SC 13G and SC 13G/A reports

Location
245 Park Avenue, 26 Th Floor, New York, New York
State of incorporation
Maryland
Fiscal year end
December 31
Data updated at
8/6/2024, 04:46 PM
Form type Sec Links Description Filing date Reporting date
SC 13G Report SCHEDULE 13G Feb 13, 2024
SC 13G/A Report Feb 9, 2024
SC 13G/A Report SC 13G/A Feb 9, 2023
SC 13G/A Report SC 13G/A Sep 12, 2022
SC 13G/A Report Feb 11, 2022
SC 13G/A Report SCHEDULE 13G/A Feb 9, 2022
SC 13G Report Feb 8, 2022
SC 13G Report SCHEDULE 13G Jan 31, 2022
SC 13G Report Mar 29, 2021
SC 13G/A Report Feb 11, 2021
SC 13G/A Report Feb 11, 2021
SC 13G/A Report SCHEDULE 13G/A Feb 10, 2021
SC 13G Report Oct 6, 2020
SC 13G/A Report Jul 10, 2020
SC 13G/A Report Feb 14, 2020
SC 13G/A Report SCHEDULE 13G/A Feb 12, 2020
SC 13G/A Report Feb 4, 2020
SC 13G/A Report SC 13G/A Feb 14, 2019
SC 13G/A Report Feb 11, 2019
SC 13G/A Report Jan 24, 2019
SC 13G/A Report Oct 10, 2018
SC 13G/A Report Feb 14, 2018
SC 13G/A Report Feb 14, 2018
SC 13G/A Report Feb 8, 2018
SC 13G/A Report Jan 23, 2018
SC 13G/A Report Feb 23, 2017
SC 13G/A Report Feb 9, 2017
SC 13G/A Report Jan 19, 2017
SC 13G/A Report Feb 10, 2016
SC 13G/A Report Jan 25, 2016
SC 13G/A Report Feb 11, 2015
SC 13G/A Report Jan 22, 2015
SC 13G/A Report NONE Feb 14, 2014
SC 13G Report Feb 10, 2014
SC 13G/A Report Jan 28, 2014
SC 13G Report AG MORTGAGE INVESTORS TRUST Jan 22, 2014
SC 13G Report Jul 31, 2013
SC 13G/A Report AG Feb 14, 2013
SC 13G/A Report DISCLOSURE DOCUMENT Feb 14, 2013
SC 13G Report Jan 30, 2013
SC 13G/A Report DISCLOSURE DOCUMENT Dec 10, 2012
SC 13G/A Report DISCLOSURE DOCUMENT Oct 10, 2012
SC 13G/A Report DISCLOSURE DOCUMENT Feb 14, 2012
SC 13G/A Report DISCLOSURE DOCUMENT Feb 14, 2012
SC 13G Report LMICAG Jan 10, 2012
SC 13G Report SEC FILING Jul 11, 2011
SC 13G Report SEC FILING Jul 11, 2011