Name: | EAGLE SUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1990 (35 years ago) |
Entity Number: | 1435196 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1500 Cunard Street, Laval (Quebec), Canada, H7S 2B7 |
Address: | ONE CANALSIDE 125 MAIN STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE TITLEY | Chief Executive Officer | 1500 CUNARD STREET, LAVAL (QUEBEC), Canada, H7S 2B7 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS LYTLE LLP | DOS Process Agent | ONE CANALSIDE 125 MAIN STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 210-2285 AV FRANCIS-HUGHES, LAVAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 1500 CUNARD STREET, LAVAL (QUEBEC), CAN (Type of address: Chief Executive Officer) |
2019-09-24 | 2024-02-21 | Address | 210-2285 AV FRANCIS-HUGHES, LAVAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
2019-09-24 | 2024-02-21 | Address | ONE CANALSIDE 125 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2012-06-07 | 2019-09-24 | Address | 1500 RUE CANARD, LAVAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003268 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
190924002073 | 2019-09-24 | BIENNIAL STATEMENT | 2018-03-01 |
120607002957 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
100422002068 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080414002536 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State