Search icon

AEGIS SURETY BONDS AND INSURANCE SERVICES, LLC

Company Details

Name: AEGIS SURETY BONDS AND INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2015 (9 years ago)
Entity Number: 4828377
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-16 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-16 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-10 2022-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-01 2016-09-27 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002825 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220616000237 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
211004000616 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191010060203 2019-10-10 BIENNIAL STATEMENT 2019-10-01
SR-73060 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73059 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006550 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160927000693 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
151001000828 2015-10-01 APPLICATION OF AUTHORITY 2015-10-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State