Search icon

BRAGAR EAGEL & SQUIRE, P.C.

Company Details

Name: BRAGAR EAGEL & SQUIRE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064247
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 810 SEVENTH AVENUE, SUITE 620, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE P. EAGEL Chief Executive Officer 810 SEVENTH AVENUE, SUITE 620, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BRAGAR EAGEL & SQUIRE, P.C. DOS Process Agent 810 SEVENTH AVENUE, SUITE 620, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
201243366
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 810 SEVENTH AVENUE, SUITE 620, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-13 2024-11-22 Address 810 SEVENTH AVENUE, SUITE 620, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-11-13 2024-11-22 Address 810 SEVENTH AVENUE, SUITE 620, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-07-23 2020-11-13 Address 885 THIRD AVENUE / SUITE 3040, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122000973 2024-11-22 BIENNIAL STATEMENT 2024-11-22
201113060334 2020-11-13 BIENNIAL STATEMENT 2020-06-01
190312002024 2019-03-12 BIENNIAL STATEMENT 2019-06-01
120802000295 2012-08-02 CERTIFICATE OF AMENDMENT 2012-08-02
120613006322 2012-06-13 BIENNIAL STATEMENT 2012-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State