Name: | AEGIS RECEIVABLES MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2002 (23 years ago) |
Entity Number: | 2740730 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 8201 RIDGEPOINT, IRVING, TX, United States, 75063 |
Contact Details
Phone +1 800-727-3593
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
NEETI KHAITAN GUPTA | Chief Executive Officer | 8201 RIDGEPOINT DR, IRVING, TX, United States, 75063 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1379278-DCA | Inactive | Business | 2010-12-21 | 2015-01-31 |
1379280-DCA | Inactive | Business | 2010-12-21 | 2013-01-31 |
1379279-DCA | Inactive | Business | 2010-12-21 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2014-03-14 | Address | 8201 RIDGEPOINT DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2014-03-14 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-03-02 | 2012-03-12 | Address | 8201 RIDGEPOINT, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2009-10-16 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-10-16 | 2011-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314006476 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120312002863 | 2012-03-12 | BIENNIAL STATEMENT | 2012-03-01 |
111109000579 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
100302002818 | 2010-03-02 | BIENNIAL STATEMENT | 2010-03-01 |
091016000761 | 2009-10-16 | CERTIFICATE OF CHANGE | 2009-10-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
942996 | RENEWAL | INVOICED | 2013-02-08 | 150 | Debt Collection Agency Renewal Fee |
942999 | RENEWAL | INVOICED | 2013-02-08 | 150 | Debt Collection Agency Renewal Fee |
1221922 | RENEWAL | INVOICED | 2013-02-08 | 150 | Debt Collection Agency Renewal Fee |
1221923 | RENEWAL | INVOICED | 2013-02-08 | 150 | Debt Collection Agency Renewal Fee |
1028367 | CNV_MS | INVOICED | 2011-12-20 | 25 | Miscellaneous Fee |
942997 | RENEWAL | INVOICED | 2011-02-02 | 150 | Debt Collection Agency Renewal Fee |
943000 | RENEWAL | INVOICED | 2011-02-02 | 150 | Debt Collection Agency Renewal Fee |
1028368 | LICENSE | INVOICED | 2010-12-21 | 188 | Debt Collection License Fee |
1028369 | LICENSE | INVOICED | 2010-12-21 | 188 | Debt Collection License Fee |
1028370 | LICENSE | INVOICED | 2010-12-21 | 188 | Debt Collection License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State