Name: | AEGIS ENERGY ADVISORS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1995 (30 years ago) |
Entity Number: | 1888312 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 GRAND CENTRAL, 155 EAST 44TH ST., 6TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. GARFIELD L. MILLER III | Agent | 708 3RD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
AEGIS ENERGY ADVISORS CORP. | DOS Process Agent | 10 GRAND CENTRAL, 155 EAST 44TH ST., 6TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR GARFIELD L MILLER III | Chief Executive Officer | 10 GRAND CENTRAL, 155 EAST 44TH ST., 6TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-16 | 2021-01-11 | Address | 708 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-16 | 2021-01-11 | Address | 708 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2005-03-16 | Address | 152 WEST 57TH ST 29TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2005-03-16 | Address | 152 WEST 57TH ST 29TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2003-01-07 | Address | 152 W 57TH ST, 29TH FL, NEW YORK, NY, 10019, 3310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111061159 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190122060452 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170131006247 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150130006170 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130130006186 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State