AEGISTECH INC.
Headquarter
Name: | AEGISTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1994 (31 years ago) |
Entity Number: | 1802874 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, SUITE 806, NEW YORK, NY, United States, 10001 |
Principal Address: | 7 PENN PLAZA, STE 806, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AEGISTECH INC. | DOS Process Agent | 7 PENN PLAZA, SUITE 806, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAM TOMARCHIO | Chief Executive Officer | 7 PENN PLAZA, STE 806, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-21 | 2018-06-25 | Address | 7 PENN PLAZA, STE 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-04-03 | 2014-08-21 | Address | 11 PENN PLAZA, SUITE 932, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-04-03 | 2014-08-21 | Address | 11 PENN PLAZA, SUITE 932, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-04-22 | 1998-04-03 | Address | 2789 ARDIS PL, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 2014-08-21 | Address | 11 PENN PLZ, #932, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528060241 | 2020-05-28 | BIENNIAL STATEMENT | 2020-03-01 |
180625006184 | 2018-06-25 | BIENNIAL STATEMENT | 2018-03-01 |
140821002007 | 2014-08-21 | BIENNIAL STATEMENT | 2014-03-01 |
100401000864 | 2010-04-01 | CERTIFICATE OF MERGER | 2010-04-01 |
100203002879 | 2010-02-03 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State