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
Name | Role | Address |
---|---|---|
OFFICE OF GENRAL COUNSEL | DOS Process Agent | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
GERALD A NAGLE | Chief Executive Officer | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
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) |
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