Name: | EAGLE REGALIA CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 136753 |
ZIP code: | 11725 |
County: | New York |
Place of Formation: | New York |
Address: | 283 COMMACK RD, COMMACK, NY, United States, 11725 |
Principal Address: | 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALB ROSENFELD & ESSIG | DOS Process Agent | 283 COMMACK RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MICHAEL S. KARTZMER | Chief Executive Officer | 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 2003-03-25 | Address | ATT: HAROLD KALB, 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1995-04-06 | 1997-04-18 | Address | ATTN: HAROLD KALB, 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1961-04-03 | 1995-04-06 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104990 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070406003475 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050617002735 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030325002429 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010524002686 | 2001-05-24 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State