Search icon

EAGLE BODYWORKS II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE BODYWORKS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1995 (30 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1928249
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1818 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040
Address: JOHN ROSSI, 1818 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROSSI Chief Executive Officer 1818 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN ROSSI, 1818 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2003-06-06 2009-07-16 Address 1818 FALMOUTH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2001-06-26 2003-06-06 Address 1818 FALMOUTH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2001-06-26 2009-07-16 Address 1818 FALMOUTH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-08-11 2001-06-26 Address JOHN ROSSI, 1818 FALMOUTH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1997-07-28 1999-08-11 Address 1818 FALMOUTH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798762 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090716002456 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070803002572 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050831002831 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030606002846 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State