Name: | EAGLE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1988 (37 years ago) |
Date of dissolution: | 24 Jan 2012 |
Entity Number: | 1265895 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 142 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT CHARUGUNDLA | Chief Executive Officer | 142 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2010-05-18 | Address | 142 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2010-05-18 | Address | 142 E 39TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2002-11-20 | Address | 60 EAST 56TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-06 | 2006-11-22 | Address | 60 EAST 56TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2006-11-22 | Address | 60 EAST 56TH FLOOR, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124000956 | 2012-01-24 | CERTIFICATE OF DISSOLUTION | 2012-01-24 |
100518002669 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080623002257 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
061122002545 | 2006-11-22 | BIENNIAL STATEMENT | 2006-05-01 |
021120000054 | 2002-11-20 | CERTIFICATE OF CHANGE | 2002-11-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State