Search icon

EIG MANAGEMENT COMPANY, LLC

Company Details

Name: EIG MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960881
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1616372 1700 PENNSYLVANIA AVE, N.W., SUITE 800, WASHINGTON D.C., DC, 20006 1700 PENNSYLVANIA AVE, N.W., SUITE 800, WASHINGTON D.C., DC, 20006 202 600-3300

Filings since 2019-02-08

Form type 4
File number 001-35719
Filing date 2019-02-08
Reporting date 2019-02-07
File View File

Filings since 2018-11-14

Form type 13F-HR
File number 028-18507
Filing date 2018-11-14
Reporting date 2018-09-30
File View File

Filings since 2018-11-14

Form type 4
File number 001-35719
Filing date 2018-11-14
Reporting date 2018-11-12
File View File

Filings since 2018-08-15

Form type 4
File number 001-35719
Filing date 2018-08-15
Reporting date 2018-08-13
File View File

Filings since 2018-08-14

Form type 13F-HR
File number 028-18507
Filing date 2018-08-14
Reporting date 2018-06-30
File View File

Filings since 2018-05-15

Form type 13F-HR
File number 028-18507
Filing date 2018-05-15
Reporting date 2018-03-31
File View File

Filings since 2018-05-15

Form type 13F-HR/A
File number 028-18507
Filing date 2018-05-15
Reporting date 2017-12-31
File View File

Filings since 2018-05-04

Form type 4
File number 001-35719
Filing date 2018-05-04
Reporting date 2018-05-03
File View File

Filings since 2018-02-15

Form type 40-APP/A
File number 812-14848-21
Filing date 2018-02-15
File View File

Filings since 2018-02-14

Form type 13F-HR
File number 028-18507
Filing date 2018-02-14
Reporting date 2017-12-31
File View File

Filings since 2018-02-09

Form type 4
File number 001-35719
Filing date 2018-02-09
Reporting date 2018-02-09
File View File

Filings since 2018-01-26

Form type SC 13G/A
Filing date 2018-01-26
File View File

Filings since 2017-11-30

Form type 40-APP
File number 812-14848-21
Filing date 2017-11-30
File View File

Filings since 2017-11-13

Form type 4
File number 001-35719
Filing date 2017-11-13
Reporting date 2017-11-11
File View File

Filings since 2017-08-15

Form type 4
File number 001-35719
Filing date 2017-08-15
Reporting date 2017-08-11
File View File

Filings since 2017-05-16

Form type 4
File number 001-35719
Filing date 2017-05-16
Reporting date 2017-05-11
File View File

Filings since 2017-02-14

Form type SC 13G/A
Filing date 2017-02-14
File View File

Filings since 2017-02-14

Form type 4
File number 001-35719
Filing date 2017-02-14
Reporting date 2017-02-14
File View File

Filings since 2017-01-03

Form type 4
File number 001-35719
Filing date 2017-01-03
Reporting date 2016-12-29
File View File

Filings since 2016-11-15

Form type 4
File number 001-35719
Filing date 2016-11-15
Reporting date 2016-11-14
File View File

Filings since 2016-10-11

Form type SC 13G
Filing date 2016-10-11
File View File

Filings since 2016-08-12

Form type 4
File number 001-35719
Filing date 2016-08-12
Reporting date 2016-08-10
File View File

Filings since 2016-05-17

Form type 4
File number 001-35719
Filing date 2016-05-17
Reporting date 2016-05-13
File View File

Filings since 2016-05-11

Form type 4
File number 001-35719
Filing date 2016-05-11
Reporting date 2016-05-09
File View File

Filings since 2016-05-04

Form type 4
File number 001-35719
Filing date 2016-05-04
Reporting date 2016-05-02
File View File

Filings since 2016-04-29

Form type 40-APP/A
File number 812-14429-20
Filing date 2016-04-29
File View File

Filings since 2016-02-24

Form type 40-APP/A
File number 812-14429-20
Filing date 2016-02-24
File View File

Filings since 2016-02-17

Form type 4
File number 001-35719
Filing date 2016-02-17
Reporting date 2016-02-14
File View File

Filings since 2015-11-16

Form type 4
File number 001-35719
Filing date 2015-11-16
Reporting date 2015-11-09
File View File

Filings since 2015-08-31

Form type 4
File number 001-35719
Filing date 2015-08-31
Reporting date 2014-11-05
File View File

Filings since 2015-05-15

Form type 4
File number 001-35719
Filing date 2015-05-15
Reporting date 2015-05-07
File View File

Filings since 2014-08-15

Form type 3/A
File number 001-35719
Filing date 2014-08-15
Reporting date 2014-08-04
File View File

Filings since 2014-08-14

Form type 3
File number 001-35719
Filing date 2014-08-14
Reporting date 2014-08-04
File View File

Agent

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

DOS Process Agent

Name Role Address
EIG MANAGEMENT COMPANY, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-06-03 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-05 2020-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-05 2018-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-06 2015-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-30 2015-02-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-06-11 2012-06-06 Address 1700 PENNSYLVANIA AVENUE N.W., SUITE 800, WASHINGTON, DC, 20006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036063 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601004091 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200603061169 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-54815 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180605006902 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601007432 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150205000575 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
140616006519 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120606006662 2012-06-06 BIENNIAL STATEMENT 2012-06-01
120130000937 2012-01-30 CERTIFICATE OF CHANGE 2012-01-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State