Search icon

EAGLE ROCK HOLDINGS, INC.

Company Details

Name: EAGLE ROCK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1990 (35 years ago)
Date of dissolution: 22 Mar 2017
Entity Number: 1414026
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFICE OF GENRAL COUNSEL DOS Process Agent 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI Number:
213800MDQ1HHLNHZS865

Registration Details:

Initial Registration Date:
2014-03-05
Next Renewal Date:
2018-03-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-01-02 2016-01-14 Address 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2014-01-02 2014-01-27 Address 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2000-03-13 2014-01-02 Address 1 HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer)
2000-03-13 2014-01-02 Address 1 HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
2000-03-13 2014-01-02 Address 1 HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170322000686 2017-03-22 CERTIFICATE OF DISSOLUTION 2017-03-22
160114002010 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140127000175 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
140102006468 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120119002541 2012-01-19 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State