Name: | THE EIGER SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1967 (58 years ago) |
Date of dissolution: | 22 Jan 2015 |
Entity Number: | 211609 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 777 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14606 |
Principal Address: | 4 WOODGATE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY MORROW | Chief Executive Officer | 777 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 MOUNT READ BOULEVARD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 2005-08-03 | Address | 4 WOODGATE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2005-08-03 | Address | 777 MOUNT READ BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1967-06-26 | 1993-04-27 | Address | 210 WILDER BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122000949 | 2015-01-22 | CERTIFICATE OF DISSOLUTION | 2015-01-22 |
070724003020 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050803002359 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030521002283 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
C303759-1 | 2001-06-19 | ASSUMED NAME CORP DISCONTINUANCE | 2001-06-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State