Name: | EGENCIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2005 (19 years ago) |
Entity Number: | 3295633 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-21 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-21 | 2012-09-12 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000312 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
220420001402 | 2022-04-20 | BIENNIAL STATEMENT | 2021-12-01 |
191217060150 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-91870 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91869 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171206006241 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151208006247 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
131209006899 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
121026000346 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120912001044 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State