Name: | TEGEAN CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2008 (17 years ago) |
Entity Number: | 3700411 |
ZIP code: | 10174 |
County: | New York |
Address: | ATTN: THOMAS MAHERAS, 405 lexington avenue, 26th floor, suite 2622, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: THOMAS MAHERAS, 405 lexington avenue, 26th floor, suite 2622, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-29 | 2023-06-12 | Address | ATTN: THOMAS MAHERAS, 880 THIRD AVE, 11TH FL,STE 108, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-10 | 2020-01-29 | Address | TWO GRAND CENTRAL TOWER, 140 EAST 45TH STREET 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-09-28 | 2012-10-10 | Address | TWO GRAND CENTRAL TOWER, 140 E. 45TH STREET, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-07-24 | 2012-09-28 | Address | TWO GRAND CENTRAL TOWER, 140 E. 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612002600 | 2023-06-09 | CERTIFICATE OF AMENDMENT | 2023-06-09 |
200129000529 | 2020-01-29 | CERTIFICATE OF AMENDMENT | 2020-01-29 |
140707006529 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
121010000505 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
120928006104 | 2012-09-28 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State