EGAN & GOLDEN, LLP

Name: | EGAN & GOLDEN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Mar 2006 (19 years ago) |
Entity Number: | 3327958 |
ZIP code: | 11932 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 2200 MONTAUK HIGHWAY, STE 201, BRIDGEHAMPTON, NY, United States, 11932 |
Address: | 2200 Montauk Hwy, Suite 201, P.O. Box 1262, Bridgehampton, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 2200 Montauk Hwy, Suite 201, P.O. Box 1262, Bridgehampton, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-02 | 2020-02-04 | Address | 46 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2006-03-02 | 2016-01-15 | Address | 393 MONTAUK AVE. P.O. BOX 338, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2015-01-02 | Address | P.O. BOX 338, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022001926 | 2021-10-22 | FIVE YEAR STATEMENT | 2021-10-22 |
200204000312 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
160115002005 | 2016-01-15 | FIVE YEAR STATEMENT | 2016-03-01 |
150102000654 | 2015-01-02 | CERTIFICATE OF AMENDMENT | 2015-01-02 |
110210002884 | 2011-02-10 | FIVE YEAR STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State