Search icon

AEGIS FUNDING CORPORATION

Company Details

Name: AEGIS FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768780
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3250 BRIAR PARK DR STE 400, HOUSTON, TX, United States, 77042
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL C BALOG Chief Executive Officer 3250 BRIAR PARK DR STE 400, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2006-05-10 2008-06-30 Address 3250 BRIAR PARK DR STE 400, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2004-06-03 2006-05-10 Address 3250 BRIARPARK, STE 400, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2004-06-03 2006-05-10 Address 3250 BRIARPARK, STE 400, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
2002-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080630002594 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060510003560 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040603002241 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020517000848 2002-05-17 APPLICATION OF AUTHORITY 2002-05-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State