Search icon

EAGAN CAPITAL MANAGEMENT, LLC

Company Details

Name: EAGAN CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619537
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 210 SOUTH MANLIUS ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
EAGAN CAPITAL MANAGEMENT, LLC DOS Process Agent 210 SOUTH MANLIUS ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2023-03-24 2025-03-06 Address 210 SOUTH MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2009-02-20 2023-03-24 Address 210 SOUTH MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2007-03-12 2009-02-20 Address 2105 MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2003-09-09 2007-03-12 Address ATTN: GERALD F. STACK, ESQ., 1500 MONY TOWER 1 PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2001-03-22 2003-09-09 Address 1500 MONY TOWER I PO BOX 4976, ATTN: GERALD F. STACK, ESQ., SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003648 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230324003079 2023-03-24 BIENNIAL STATEMENT 2023-03-01
211102002658 2021-11-02 BIENNIAL STATEMENT 2021-11-02
190315060161 2019-03-15 BIENNIAL STATEMENT 2019-03-01
150302006570 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140210006415 2014-02-10 BIENNIAL STATEMENT 2013-03-01
110330002008 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090220002750 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070312002098 2007-03-12 BIENNIAL STATEMENT 2007-03-01
030909002031 2003-09-09 BIENNIAL STATEMENT 2003-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State