Search icon

EAGLE SHIPPING INTERNATIONAL (USA) LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1372567 477 MADISON AVENUE, SUITE 1405, NEW YORK, NY, 10022 477 MADISON AVENUE, SUITE 1405, NEW YORK, NY, 10022 212-785-2500

Filings since 2015-06-23

Form type EFFECT
File number 333-203812-03
Filing date 2015-06-23
File View File

Filings since 2015-06-17

Form type S-3/A
File number 333-203812-03
Filing date 2015-06-17
File View File

Filings since 2015-05-14

Form type UPLOAD
Filing date 2015-05-14
File View File

Filings since 2015-05-01

Form type S-3
File number 333-203812-03
Filing date 2015-05-01
File View File

Filings since 2012-10-01

Form type EFFECT
File number 333-183583-63
Filing date 2012-10-01
File View File

Filings since 2012-09-21

Form type UPLOAD
Filing date 2012-09-21
File View File

Filings since 2012-08-27

Form type S-3
File number 333-183583-63
Filing date 2012-08-27
File View File

Filings since 2009-08-28

Form type EFFECT
File number 333-157663-50
Filing date 2009-08-28
File View File

Filings since 2009-03-03

Form type S-3
File number 333-157663-50
Filing date 2009-03-03
File View File

Filings since 2009-03-02

Form type POSASR
File number 333-157636-49
Filing date 2009-03-02
File View File

Filings since 2009-03-02

Form type S-3
File number 333-157636-49
Filing date 2009-03-02
File View File

Filings since 2007-12-31

Form type S-3ASR
File number 333-148417-51
Filing date 2007-12-31
File View File

Filings since 2007-01-09

Form type EFFECT
File number 333-139745-20
Filing date 2007-01-09
File View File

Filings since 2006-12-29

Form type S-3
File number 333-139745-20
Filing date 2006-12-29
File View File

Filings since 2006-09-06

Form type EFFECT
File number 333-137003-05
Filing date 2006-09-06
File View File

Filings since 2006-09-05

Form type S-3/A
File number 333-137003-05
Filing date 2006-09-05
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE SHIPPING INTERNATIONAL (USA) 401(K) 2015 980450528 2016-10-05 EAGLE SHIPPING INTERNATIONAL (USA) 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 483000
Sponsor’s telephone number 2127852500
Plan sponsor’s address 477 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing FRANK DE COSTANZO
EAGLE SHIPPING INTERNATIONAL (USA) 401(K) 2014 980450528 2015-09-29 EAGLE SHIPPING INTERNATIONAL (USA) 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 483000
Sponsor’s telephone number 2127852500
Plan sponsor’s address 477 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing ADIR KATZAV
EAGLE SHIPPING INTERNATIONAL (USA) 401(K) 2013 980450528 2014-10-14 EAGLE SHIPPING INTERNATIONAL (USA) 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 483000
Sponsor’s telephone number 2127852500
Plan sponsor’s address 477 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing ADIR KATZAV
EAGLE SHIPPING INTERNATIONAL (USA) 401(K) 2012 980450528 2013-10-15 EAGLE SHIPPING INTERNATIONAL (USA) 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 483000
Sponsor’s telephone number 2127852500
Plan sponsor’s address 477 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ADIR KATZAV
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing ADIR KATZAV

DOS Process Agent

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

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
050511000947 2005-05-11 AFFIDAVIT OF PUBLICATION 2005-05-11
050511000940 2005-05-11 AFFIDAVIT OF PUBLICATION 2005-05-11
050309001052 2005-03-09 APPLICATION OF AUTHORITY 2005-03-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State