Search icon

EGIS-SEMALY, INC.

Company Details

Name: EGIS-SEMALY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225739
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10158
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EGIS-SEMALY, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATTHEW CRANE Chief Executive Officer 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-16 2024-02-15 Address 515 S. FLOWER STREET, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2012-02-16 2014-02-03 Address C/O AECOM USA, INC., 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240215002762 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220203000492 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200203061108 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006821 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007514 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State