Search icon

EAGLE SHIPPING INTERNATIONAL (USA) LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE SHIPPING INTERNATIONAL (USA) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174906
ZIP code: 10022
County: New York
Place of Formation: MARSHALL ISLANDS
Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001372567
Phone:
212-785-2500

Latest Filings

Form type:
EFFECT
File number:
333-203812-03
Filing date:
2015-06-23
File:
Form type:
S-3/A
File number:
333-203812-03
Filing date:
2015-06-17
File:
Form type:
UPLOAD
Filing date:
2015-05-14
File:
Form type:
S-3
File number:
333-203812-03
Filing date:
2015-05-01
File:
Form type:
EFFECT
File number:
333-183583-63
Filing date:
2012-10-01
File:

Form 5500 Series

Employer Identification Number (EIN):
980450528
Plan Year:
2015
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-09 2006-01-09 Address 29 BROADWAY, ROOM 1610, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313006248 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110406002890 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090513002764 2009-05-13 BIENNIAL STATEMENT 2009-03-01
070312002288 2007-03-12 BIENNIAL STATEMENT 2007-03-01
060109000054 2006-01-09 CERTIFICATE OF CHANGE 2006-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State