Name: | EAGLE OCEAN MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2001 (23 years ago) |
Entity Number: | 2681163 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-14 | 2023-10-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025002104 | 2023-10-25 | BIENNIAL STATEMENT | 2023-09-01 |
230614001788 | 2023-06-14 | BIENNIAL STATEMENT | 2021-09-01 |
SR-34038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111104002875 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090925002100 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070921002452 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
051013002084 | 2005-10-13 | BIENNIAL STATEMENT | 2005-09-01 |
040218002064 | 2004-02-18 | BIENNIAL STATEMENT | 2003-09-01 |
010918000276 | 2001-09-18 | ARTICLES OF ORGANIZATION | 2001-09-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State