Name: | GLEN EAGLE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327769 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GLEN EAGLE ADVISORS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-27 | 2018-04-25 | Address | 353 NASSAU ST, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2008-03-12 | 2012-06-27 | Address | 200 AMERICAN METRO BLVD, SUITE 114, HAMILTON, NJ, 08619, USA (Type of address: Service of Process) |
2006-03-01 | 2008-03-12 | Address | 242 PRINCETON AVENUE, HAMILTON, NJ, 08619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000529 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220301000231 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303061390 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43414 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180425000222 | 2018-04-25 | CERTIFICATE OF CHANGE | 2018-04-25 |
180302007318 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006615 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
120627002644 | 2012-06-27 | BIENNIAL STATEMENT | 2012-03-01 |
100330002148 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State