Name: | AEGIS INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1990 (35 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1444578 |
ZIP code: | 11802 |
County: | Orange |
Place of Formation: | Delaware |
Address: | PO BOX 730, HICKSVILLE, NY, United States, 11802 |
Principal Address: | C/O HENRY YEN, 4 SUMMIT VIEW, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
MICHELE YEN | Chief Executive Officer | 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 730, HICKSVILLE, NY, United States, 11802 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2002-04-26 | Address | 1910 EAST FIRST STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2002-04-26 | Address | 11 BOULEVARD DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2002-04-26 | Address | PO BOX 730, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
1990-05-07 | 1992-12-23 | Address | 7 PASHEN PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128443 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
100625002379 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
080604002355 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060525003388 | 2006-05-25 | BIENNIAL STATEMENT | 2006-05-01 |
040622002350 | 2004-06-22 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State