Search icon

AEGIS LENDING CORPORATION

Company Details

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

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 BRIARPARK DR STE 400, HOUSTON, TX, United States, 77042

History

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)

Filings

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