Search icon

EAGLE OCEAN MANAGEMENT, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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