Search icon

EAGLE OCEAN AGENCIES, INC.

Company Details

Name: EAGLE OCEAN AGENCIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890111
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 75 BROAD ST, 29TH FL, NEW YORK, NY, United States, 10004
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

Chief Executive Officer

Name Role Address
JOSEPH E M HUGHES Chief Executive Officer 60 BROAD ST, 37TH FL, NEW YORK, NY, United States, 10004

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
2003-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-02 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
SR-36880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050718002348 2005-07-18 BIENNIAL STATEMENT 2005-04-01
030402000911 2003-04-02 APPLICATION OF AUTHORITY 2003-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506451 Marine Contract Actions 2005-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-15
Termination Date 2005-08-04
Section 1333
Status Terminated

Parties

Name ARCH INSURANCE COMPANY
Role Plaintiff
Name EAGLE OCEAN AGENCIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State