Name: | WHITE EAGLE CONFERENCE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1991 (34 years ago) |
Entity Number: | 1571582 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | PO BOX 679, HAMILTON, NY, United States, 13346 |
Principal Address: | 2798 LAKE MORAINE RD, HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESLEY E WENDT SR | Chief Executive Officer | PO BOX 679, HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 679, HAMILTON, NY, United States, 13346 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-225236 | Alcohol sale | 2023-04-14 | 2023-04-14 | 2025-04-30 | 2910 LAKE MORAINE RD, HAMILTON, New York, 13346 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2003-07-25 | Address | RD 1, BOX 30, EATON, NY, 13334, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2003-07-25 | Address | WEST LAKE ROAD, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office) |
1991-08-27 | 1993-04-13 | Address | WEST LAKE MORAINE ROAD, HAMILTON, NY, 13346, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002037 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110830002725 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090820002190 | 2009-08-20 | BIENNIAL STATEMENT | 2009-08-01 |
070814002738 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051011002373 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State