Name: | EGAN IP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (32 years ago) |
Entity Number: | 1680283 |
ZIP code: | 04055 |
County: | Monroe |
Place of Formation: | New York |
Address: | 58 INDIAN HEAD ROAD, NAPLES, ME, United States, 04055 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN EGAN | Chief Executive Officer | 58 INDIAN HEAD ROAD, NAPLES, ME, United States, 04055 |
Name | Role | Address |
---|---|---|
EGAN IP, INC. | DOS Process Agent | 58 INDIAN HEAD ROAD, NAPLES, ME, United States, 04055 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-09 | 2020-11-12 | Address | 1274 CLEAR POND LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2020-11-12 | Address | 1274 CLEAR POND LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2012-11-15 | 2017-02-09 | Address | 1049 GRAVEL ROAD, WEBSTER, NY, 14580, 8129, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2012-11-15 | Address | 1049 GRAVEL ROAD, WEBSTER, NY, 14580, 8129, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2006-11-07 | Address | 1049 GRAVEL RD, WEBSTER, NY, 14580, 8129, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2000-11-07 | Address | 1270 CREEK ST, SUITE 1, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1996-11-08 | 1998-11-05 | Address | 1270 CREEK ST, SUITE 6, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1996-11-08 | Address | 945 JOYLENE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 2017-02-09 | Address | 945 JOYLENE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1993-11-30 | 2017-01-06 | Address | 945 JOYLENE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060165 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
170209006051 | 2017-02-09 | BIENNIAL STATEMENT | 2016-11-01 |
170106000608 | 2017-01-06 | CERTIFICATE OF AMENDMENT | 2017-01-06 |
141103006123 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006269 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101104002394 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081030002580 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061107002380 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041217002352 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021101002211 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State