Name: | AEGIS CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1984 (41 years ago) |
Entity Number: | 890974 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVENUE OF THE AMERICAS, 27TH FL, NEW YORK, NY, United States, 10105 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JAY EIDE | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, 27TH FL, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
AEGIS CAPITAL CORP. | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, 27TH FL, NEW YORK, NY, United States, 10105 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-05-21 | 2024-05-21 | Address | 1345 AVENUE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 810 7TH AVENUE 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-04-08 | 2024-05-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000924 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220103000116 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200211060181 | 2020-02-11 | BIENNIAL STATEMENT | 2020-01-01 |
180205006531 | 2018-02-05 | BIENNIAL STATEMENT | 2018-01-01 |
160113006028 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State