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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EAGLE STRATEGIES LLC | DOS Process Agent | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
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) |
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