Search icon

EGENCIA LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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