Search icon

AEGIS EXTENDED SERVICE, LLC

Company Details

Name: AEGIS EXTENDED SERVICE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2017 (7 years ago)
Entity Number: 5221356
ZIP code: 12207
County: New York
Place of Formation: California
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
2022-06-15 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-15 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-10 2022-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003002852 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220615002358 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
211001004257 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191010060088 2019-10-10 BIENNIAL STATEMENT 2019-10-01
SR-80664 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80663 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171020000395 2017-10-20 APPLICATION OF AUTHORITY 2017-10-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State