Name: | EAGLE STEWARD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1991 (34 years ago) |
Entity Number: | 1512413 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 2084 HYDESVILLE ROAD #3, NEWARK, NY, United States, 14513 |
Principal Address: | 625 PANORAMA TRAIL, BLDG #3 / SUITE 200, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L. TATRO, IV | Chief Executive Officer | 625 PANORAMA TRAIL, BLDG #3 / SUITE 200, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
C/O WILLIAM L. TATRO, IV | DOS Process Agent | 2084 HYDESVILLE ROAD #3, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-24 | 2011-01-26 | Address | 625 PANORAMA TRAIL, BLDG #3 / SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
1993-03-22 | 2001-05-24 | Address | 2060 FAIRPORT NINE MILE ROAD, SUITE 220, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2001-05-24 | Address | 2060 FAIRPORT NINE MILE ROAD, SUITE 220, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1991-02-28 | 2001-05-24 | Address | 2060 FAIRPORT-NINE POINT ROAD, SUITE 220, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126000118 | 2011-01-26 | CERTIFICATE OF CHANGE | 2011-01-26 |
070309002894 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050304002778 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030206002407 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010524002228 | 2001-05-24 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State