EARLIN MANAGEMENT, LLC

Name: | EARLIN MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2005 (20 years ago) |
Entity Number: | 3185380 |
ZIP code: | 10003 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GREGG SCHENKER | Agent | C/O ABS, 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
C/O GREGG SCHENKER/ABS | DOS Process Agent | 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-06-09 | Address | C/O ABS, 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2025-02-20 | 2025-06-09 | Address | 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-06-17 | 2025-02-20 | Address | C/O ABS, 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2019-06-17 | 2025-02-20 | Address | 200 PARK AVE. SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-04-08 | 2019-06-17 | Address | 56 OSBORNE ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003957 | 2025-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-09 |
250220001718 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
210402060530 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190617000062 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
190419060052 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State