Search icon

AEGIS REALTY CORP.

Company Details

Name: AEGIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1372043
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W. 45TH STREET, ROOM 1704, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W. 45TH STREET, ROOM 1704, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
31MI0734248 CORPORATE BROKER 2026-03-20
109913844 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-10-20 2010-09-13 Address PO BOX 237108, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1989-07-27 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-07-27 2006-10-20 Address SETH A. MILLER, ESQ., 342 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100913000321 2010-09-13 CERTIFICATE OF CHANGE 2010-09-13
061020000070 2006-10-20 CERTIFICATE OF CHANGE 2006-10-20
C037933-4 1989-07-27 CERTIFICATE OF INCORPORATION 1989-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9304534 Other Contract Actions 1993-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 141
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-06
Termination Date 1994-03-16
Date Issue Joined 1993-08-04
Section 1441

Parties

Name AEGIS REALTY CORP.
Role Plaintiff
Name ACT III COMMUNICATIO,
Role Defendant
0401024 Bankruptcy Appeals Rule 28 USC 158 2004-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-09
Termination Date 2004-03-31
Section 0158
Status Terminated

Parties

Name AEGIS REALTY CORP.
Role Plaintiff
Name LANGER
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State