EAGAN REAL ESTATE, INC.

Name: | EAGAN REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1992 (33 years ago) |
Entity Number: | 1619467 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 202 Windcrest Drive, Camillus, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W JAMES CAMPERLINO | Chief Executive Officer | 202 WINDCREST DRIVE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 Windcrest Drive, Camillus, NY, United States, 13031 |
Number | Type | End date |
---|---|---|
10311205919 | CORPORATE BROKER | 2025-02-26 |
10991220946 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401383836 | REAL ESTATE SALESPERSON | 2026-02-12 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 202 WINDCREST DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2024-03-26 | Address | 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2018-03-21 | 2024-03-26 | Address | 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1998-03-26 | 2018-03-21 | Address | 1200 MONY TOWER I, SYRACUSE, NY, 13202, 2727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001077 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220310002972 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200305060197 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180321002012 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
131010002399 | 2013-10-10 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State