Name: | EAGLE EYE ELECTRIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2017 (8 years ago) |
Entity Number: | 5123507 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Nevada |
Foreign Legal Name: | EAGLE EYE ELECTRIC OF NEVADA, LLC |
Fictitious Name: | EAGLE EYE ELECTRIC, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-06-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-04-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-04-22 | 2019-11-27 | Address | 10 EAST 40TH STREET 1OTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-04-21 | 2019-04-22 | Address | 10 EAST 40TH STREET 1OTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613001357 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
230403002183 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210510060483 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
SR-112223 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190422060305 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170421000108 | 2017-04-21 | APPLICATION OF AUTHORITY | 2017-04-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State