Name: | The AEgis Technologies Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 May 2016 (9 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | The AEgis Technologies Group, Inc., ALABAMA (Company Number 000-126-793) |
Identification Number: | 001663159 |
Place of Formation: | ALABAMA |
Principal Address: | 410 JAN DAVIS DRIVE, HUNSTVILLE, AL, 35806, USA |
Purpose: | TO PERFORM MODELING AND SIMULATION SERVICES IN SUPPORT OF U.S. DEPARTMENT OF DEFENSE GOVERNMENT CONTRACTS. PAR VALUE IS .001333 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEVE SWENSON | Agent | 1130 TEN ROD ROAD SUITE D-301, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
PAT CANNON | PRESIDENT | 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA |
Name | Role | Address |
---|---|---|
JONATHAN MONEYMAKER | CEO | 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA |
Name | Role | Address |
---|---|---|
DAVID KING | CHIEF TECHNICAL OFFICER | 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA |
Name | Role | Address |
---|---|---|
LANCE COOPER | VICE PRESIDENT | 410 JAN DAVIS DR HUNTSVILLE, AL 35806 USA |
Number | Name | File Date |
---|---|---|
202199709940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196935180 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202037017640 | Annual Report | 2020-03-31 |
201921234680 | Annual Report | 2019-09-23 |
201921233520 | Annual Report | 2019-09-23 |
201921233160 | Reinstatement | 2019-09-23 |
201881305860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875655630 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748642880 | Annual Report | 2017-08-21 |
201747964190 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State