Search icon

EAGLE INTERNATIONAL INSTITUTE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE INTERNATIONAL INSTITUTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1988 (37 years ago)
Date of dissolution: 01 Jul 2009
Entity Number: 1255638
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2165 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 66 PARKSIDE LN, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 31000000

Share Par Value 0.008

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CANNAN Chief Executive Officer 2165 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2165 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1MQT2
UEI Expiration Date:
2020-03-18

Business Information

Doing Business As:
EAGLE PRODUCTIVITY SOLUTIONS
Division Name:
EAGLE PRODUCTIVITY SOLUTIONS
Activation Date:
2019-03-19
Initial Registration Date:
2002-02-06

History

Start date End date Type Value
2000-06-13 2006-04-26 Address 1057 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1999-03-24 2002-05-07 Shares Share type: PAR VALUE, Number of shares: 21000000, Par value: 0.008
1999-01-13 2000-06-13 Address 1057 E. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-06-03 1999-01-13 Address 1057 E. HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-06-03 2000-06-13 Address 1057 E. HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090615000013 2009-06-15 CERTIFICATE OF MERGER 2009-07-01
080422002402 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060426002834 2006-04-26 BIENNIAL STATEMENT 2006-04-01
051116000997 2005-11-16 CERTIFICATE OF CHANGE 2005-11-16
040421002649 2004-04-21 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State