Name: | EAGLE PRODUCT INSPECTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2015 (9 years ago) |
Entity Number: | 4807650 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EAGLE PRODUCT INSPECTION LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-02 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-20 | 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 |
---|---|---|---|
230802000686 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802002982 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060389 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72593 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72592 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007567 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160111000981 | 2016-01-11 | CERTIFICATE OF PUBLICATION | 2016-01-11 |
150820000288 | 2015-08-20 | APPLICATION OF AUTHORITY | 2015-08-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State