EAGLE INTERIORS INC.

Name: | EAGLE INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1995 (30 years ago) |
Entity Number: | 1907058 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL PERROTTA | Chief Executive Officer | 85 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-27 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-27 | 1999-07-02 | Address | 6165 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002256 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110322002220 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090306002640 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070320002626 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050406002045 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State