Search icon

TEGEAN CAPITAL MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: THOMAS MAHERAS, 405 lexington avenue, 26th floor, suite 2622, NEW YORK, NY, United States, 10174

Form 5500 Series

Employer Identification Number (EIN):
263177271
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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