Name: | EGA ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1990 (35 years ago) |
Date of dissolution: | 22 Aug 2013 |
Entity Number: | 1466881 |
ZIP code: | 12131 |
County: | Delaware |
Place of Formation: | New York |
Address: | 154 DAVID BROWN MTN RD, NO. BLENHIEM, NY, United States, 12131 |
Principal Address: | 154 DAVID BROWN MTN RD, NO. BLENHEIM, NY, United States, 12131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 DAVID BROWN MTN RD, NO. BLENHIEM, NY, United States, 12131 |
Name | Role | Address |
---|---|---|
GERHARD E ADAM | Chief Executive Officer | 154 DAVID BROWN MTN RD, NO. BLENHEIM, NY, United States, 12131 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-03 | 2012-09-07 | Address | C/O HENRY NORR KALOW ESQ., 300 E 42ND ST / 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-09-03 | 2012-09-07 | Address | 7517 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2004-09-03 | 2012-09-07 | Address | 7517 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2004-09-03 | Address | 1517 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2004-09-03 | Address | 1517 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822001137 | 2013-08-22 | CERTIFICATE OF DISSOLUTION | 2013-08-22 |
120907002211 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
100809002688 | 2010-08-09 | BIENNIAL STATEMENT | 2010-08-01 |
080822002998 | 2008-08-22 | BIENNIAL STATEMENT | 2008-08-01 |
080522000453 | 2008-05-22 | CERTIFICATE OF AMENDMENT | 2008-05-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State