Search icon

EAGLE STRATEGIES OF NEW YORK LLC

Company Details

Name: EAGLE STRATEGIES OF NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2007 (17 years ago)
Entity Number: 3588773
ZIP code: 10010
County: New York
Place of Formation: Delaware
Foreign Legal Name: EAGLE STRATEGIES LLC
Fictitious Name: EAGLE STRATEGIES OF NEW YORK LLC
Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Agent

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

DOS Process Agent

Name Role Address
EAGLE STRATEGIES LLC DOS Process Agent 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041365 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003592 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104062593 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-48413 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48414 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007285 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007601 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006443 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111103002173 2011-11-03 BIENNIAL STATEMENT 2011-11-01
091120002617 2009-11-20 BIENNIAL STATEMENT 2009-11-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State