Name: | AEGIS LENDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2002 (23 years ago) |
Entity Number: | 2778838 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3250 BRIARPARK DR STE 400, HOUSTON, TX, United States, 77042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL C BALOG | Chief Executive Officer | 3250 BRIARPARK DR STE 400, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2008-06-30 | Address | 3250 BRIARPARK DR STE 400, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2006-05-22 | Address | 3250 BRIARPARK STE 400, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2006-05-22 | Address | 3250 BRIARPARK STE 400, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
2004-07-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-14 | 2004-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080630002597 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060522002358 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040714002408 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020614000273 | 2002-06-14 | APPLICATION OF AUTHORITY | 2002-06-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State