Name: | EAGLE FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1428683 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD F. CURD | DOS Process Agent | 650 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD F. CURD C/O JESUP & LAMONT SECURITIES CO., INC. | Agent | 360 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HOWARD F. CURD | Chief Executive Officer | 650 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-27 | 1994-05-04 | Address | 360 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-03-08 | 1991-06-27 | Address | FERNAND B. BAER, JR., 270 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent) |
1990-03-08 | 1991-06-27 | Address | FERNAND B. BAER, JR., 270 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1215124 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940504002341 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
910627000069 | 1991-06-27 | CERTIFICATE OF CHANGE | 1991-06-27 |
C115701-5 | 1990-03-08 | APPLICATION OF AUTHORITY | 1990-03-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State