Name: | BLACK EAGLE REAL ESTATE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2002 (23 years ago) |
Entity Number: | 2737170 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd., ste. 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2023-06-01 | Address | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-06-17 | 2020-03-17 | Address | (Type of address: Registered Agent) |
2008-05-29 | 2013-06-17 | Address | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-29 | 2020-03-02 | Address | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-01 | 2008-05-29 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006648 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
220327000133 | 2022-03-27 | BIENNIAL STATEMENT | 2022-03-01 |
200317000184 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
200302060441 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
130617000261 | 2013-06-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-07-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State