Search icon

EAGLE NORTH CORP.

Company Details

Name: EAGLE NORTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1087467
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
NEAL KAPLAN Chief Executive Officer 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1993-01-11 1996-07-15 Address 4900 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-01-11 1996-07-15 Address 4900 MERRICK RD, SUITE 201, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1986-06-04 1996-03-25 Address 4900 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1538514 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960715002230 1996-07-15 BIENNIAL STATEMENT 1996-06-01
960325000669 1996-03-25 CERTIFICATE OF CHANGE 1996-03-25
000051002493 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930111002391 1993-01-11 BIENNIAL STATEMENT 1992-06-01
B365792-3 1986-06-04 CERTIFICATE OF INCORPORATION 1986-06-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State