EAGLE PROPERTY MANAGEMENT, LLC
| Name: | EAGLE PROPERTY MANAGEMENT, LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 12 Feb 2003 (23 years ago) |
| Entity Number: | 2869472 |
| ZIP code: | 12010 |
| County: | Montgomery |
| Place of Formation: | New York |
| Address: | 285 W. MAIN ST, AMSTERDAM, NY, United States, 12010 |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 285 W. MAIN ST, AMSTERDAM, NY, United States, 12010 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2018-04-30 | 2025-03-25 | Address | 285 W. MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
| 2007-08-24 | 2018-04-30 | Address | PO BOX 738, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
| 2007-02-07 | 2007-08-24 | Address | PO BOX 703, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process) |
| 2003-02-12 | 2007-02-07 | Address | 1802 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250325003765 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
| 180430000871 | 2018-04-30 | CERTIFICATE OF CHANGE | 2018-04-30 |
| 130305002403 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
| 110330002413 | 2011-03-30 | BIENNIAL STATEMENT | 2011-02-01 |
| 090126002212 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State