Name: | AEGIS DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2005 (20 years ago) |
Entity Number: | 3211672 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | AVANT BUILDING, SUITE 900, BUFFALO, NY, United States, 14202 |
Principal Address: | 501 JOHN JAMES AUDUBON PKWY, STE 202, AMHERST, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JAECKLE FLEISCHMANN & MUGEL, LLP | DOS Process Agent | AVANT BUILDING, SUITE 900, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ROBERT W STENDZIAK | Chief Executive Officer | 501 JOHN JAMES AUDUBON PKWY, STE 202, AMHERST, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 501 JOHN JAMES AUDUBON PKWY, STE 202, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 501 JOHN JAMES AUDUBON PKWY, STE 202, AMHERST, NY, 14225, USA (Type of address: Chief Executive Officer) |
2012-03-12 | 2025-04-17 | Address | AVANT BUILDING, SUITE 900, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-07-02 | 2025-04-17 | Address | 501 JOHN JAMES AUDUBON PKWY, STE 202, AMHERST, NY, 14225, USA (Type of address: Chief Executive Officer) |
2007-07-02 | 2012-03-12 | Address | 12 FOUNTAIN PLAZA, STE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417004065 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
120312000041 | 2012-03-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-03-12 |
070702002365 | 2007-07-02 | BIENNIAL STATEMENT | 2007-05-01 |
050531000137 | 2005-05-31 | CERTIFICATE OF INCORPORATION | 2005-05-31 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State