Name: | EG CAPITAL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Nov 2015 (9 years ago) |
Date of dissolution: | 11 Mar 2022 |
Entity Number: | 4854766 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1914 E 19th street, Brooklyn, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
EDWARD GOO | DOS Process Agent | 1914 E 19th street, Brooklyn, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2022-07-26 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-11-24 | 2022-07-26 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726001676 | 2022-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-11 |
220225002114 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
160122000731 | 2016-01-22 | CERTIFICATE OF PUBLICATION | 2016-01-22 |
151215000457 | 2015-12-15 | CERTIFICATE OF CHANGE | 2015-12-15 |
151124010254 | 2015-11-24 | ARTICLES OF ORGANIZATION | 2015-11-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State