Name: | NORTH EAGLE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1987 (38 years ago) |
Date of dissolution: | 19 Apr 2011 |
Entity Number: | 1215341 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 133-10 39TH AVE, FLUSHING, NY, United States, 11354 |
Address: | 133-10 39TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-10 39TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SHAUN HUANG | Chief Executive Officer | 133-10 39TH AVE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2007-04-27 | Address | 1111 ROUTE 110 STE 220, E FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-12-01 | 2005-12-28 | Address | 490 WHEELER RD, STE 275, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-12-01 | 2007-05-03 | Address | 99 S MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2007-05-03 | Address | 1111 BROAD HOLLOW RD, 211, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1999-12-01 | Address | 1111 BROAD HOLLOW RD, E FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110419000707 | 2011-04-19 | CERTIFICATE OF DISSOLUTION | 2011-04-19 |
080104003257 | 2008-01-04 | BIENNIAL STATEMENT | 2007-11-01 |
070503002724 | 2007-05-03 | AMENDMENT TO BIENNIAL STATEMENT | 2006-11-01 |
070427000040 | 2007-04-27 | CERTIFICATE OF CHANGE | 2007-04-27 |
051228002247 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State