Name: | AEGIS AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Dec 2003 (21 years ago) |
Entity Number: | 2988597 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2009-06-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-09 | 2009-06-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-02-15 | 2008-04-09 | Address | 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2007-02-15 | 2008-04-09 | Address | 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2003-12-15 | 2007-02-15 | Address | 11 HANOVER SQUARE, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090601000279 | 2009-06-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-06-01 |
090601000275 | 2009-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-01 |
080409000960 | 2008-04-09 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-09 |
070215000474 | 2007-02-15 | CERTIFICATE OF CHANGE | 2007-02-15 |
060131000351 | 2006-01-31 | AFFIDAVIT OF PUBLICATION | 2006-01-31 |
060131000346 | 2006-01-31 | AFFIDAVIT OF PUBLICATION | 2006-01-31 |
050928000647 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
031215000222 | 2003-12-15 | ARTICLES OF ORGANIZATION | 2003-12-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State