Search icon

AEGIS PENSION CAPITAL CORP.

Company Details

Name: AEGIS PENSION CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1663436
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 28 WEST 44TH ST, STE 800, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR SETH MILLER DOS Process Agent 28 WEST 44TH ST, STE 800, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JENNIFER C ROWEN Chief Executive Officer 28 WEST 44TH ST, STE 800, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-10-15 1998-12-07 Address 235 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-10-15 1998-12-07 Address 235 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-09-02 1998-12-07 Address 235 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752093 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
981207002431 1998-12-07 BIENNIAL STATEMENT 1998-09-01
931015002555 1993-10-15 BIENNIAL STATEMENT 1993-09-01
920902000317 1992-09-02 CERTIFICATE OF INCORPORATION 1992-09-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State