Name: | EAGLEBROOK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 13 Mar 2008 |
Entity Number: | 2131917 |
ZIP code: | 33830 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 316 BARTOW MUNICIPAL AIRPORT, BARTOW, FL, United States, 33830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 BARTOW MUNICIPAL AIRPORT, BARTOW, FL, United States, 33830 |
Name | Role | Address |
---|---|---|
LAWRENCE N HJERSTED | Chief Executive Officer | 316 BARTOW MUNICIPAL AIRPORT, BARTOW, FL, United States, 33830 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-23 | 2005-07-14 | Address | 4801 SOUTHWICK DR., SUITE 100, MATTESON, IL, 60443, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2005-07-14 | Address | 4801 SOUTHWICK DR., SUITE 200, MATTESON, IL, 60443, USA (Type of address: Principal Executive Office) |
1999-04-23 | 2005-07-14 | Address | 1150 JUNCTION AVE., SCHERERVILLE, IN, 46375, USA (Type of address: Service of Process) |
1997-04-10 | 1999-04-23 | Address | 1150 JUNCTION AVE, SCHERERVILLE, IN, 46375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080313000353 | 2008-03-13 | CERTIFICATE OF TERMINATION | 2008-03-13 |
050714002027 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
030402002747 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010615002469 | 2001-06-15 | BIENNIAL STATEMENT | 2001-04-01 |
990423002069 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
970410000044 | 1997-04-10 | APPLICATION OF AUTHORITY | 1997-04-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State