Name: | EAGLE AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792501 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 24 OAKLEY BLVD, GARNERVILLE, NY, United States, 10923 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 OAKLEY BLVD, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
WILLIAM EAGLE | Chief Executive Officer | 24 OAKLEY BLVD, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 2002-02-21 | Address | 132 TRAILS END, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2002-02-21 | Address | 132 TRAILS END, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2002-02-21 | Address | 132 TRAILS END, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1996-08-16 | 1998-10-13 | Address | 33 FIELDSTONE CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 1998-10-13 | Address | 33 FIELDSTONE CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002183 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120314002829 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100301002414 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080204003091 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060310002314 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State