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
Name | Role | Address |
---|---|---|
MR SETH MILLER | DOS Process Agent | 28 WEST 44TH ST, STE 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JENNIFER C ROWEN | Chief Executive Officer | 28 WEST 44TH ST, STE 800, NEW YORK, NY, United States, 10036 |
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) |
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