Name: | AEGIS REALTY (MARYLAND) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1997 (28 years ago) |
Date of dissolution: | 23 May 2003 |
Entity Number: | 2185914 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | AEGIS REALTY, INC. |
Fictitious Name: | AEGIS REALTY (MARYLAND) |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ATTN LEGAL DEPARTMENT, 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STUART J BOESKY | Chief Executive Officer | C/O THE RELATED COMPANIES LP, 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2001-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-18 | 2001-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-01 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-01 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030523000120 | 2003-05-23 | CERTIFICATE OF TERMINATION | 2003-05-23 |
011015002015 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
010827000160 | 2001-08-27 | CERTIFICATE OF CHANGE | 2001-08-27 |
991202002017 | 1999-12-02 | BIENNIAL STATEMENT | 1999-10-01 |
991118001022 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
971001000416 | 1997-10-01 | APPLICATION OF AUTHORITY | 1997-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State