Search icon

GLEN EAGLE ADVISORS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GLEN EAGLE ADVISORS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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