Search icon

AEGIS REALTY (MARYLAND)

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STUART J BOESKY Chief Executive Officer C/O THE RELATED COMPANIES LP, 625 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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