Search icon

EGL PARTNERS, LLC

Company Details

Name: EGL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2008 (16 years ago)
Entity Number: 3728390
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: DAVID ZISLIN, 40 WEST 57TH STREET 14TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GRUSS & CO., LLC DOS Process Agent ATTN: DAVID ZISLIN, 40 WEST 57TH STREET 14TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-10-01 2024-10-14 Address ATTN: T. GUBERMAN, 40 WEST 57TH STREET 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-04-25 2020-10-01 Address ATTN: T. GUBERMAN, 40 WEST 57TH STREET 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-10-23 2014-04-25 Address C/O GRUSS & CO INC., 667 MADISON AVE 2ND FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-11-15 2012-10-23 Address C/O RUSS & CO INC., 667 MADISON AVE 2ND FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-10-03 2010-11-15 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014000527 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221003001762 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062381 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181010006467 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161013006066 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141016006442 2014-10-16 BIENNIAL STATEMENT 2014-10-01
140425000106 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25
121023006121 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101115002150 2010-11-15 BIENNIAL STATEMENT 2010-10-01
090112000548 2009-01-12 CERTIFICATE OF PUBLICATION 2009-01-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State