EAGLE BOX CO., INC.

Name: | EAGLE BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 2136579 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 1636-1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1636-1638 NEW HWY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY HOFFMAN | Chief Executive Officer | 1636-1638 NEW HWY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636-1638 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-05 | 2013-12-02 | Address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2007-06-05 | 2013-12-02 | Address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2013-12-10 | Address | 1 ADAMS BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-04-27 | 2007-06-05 | Address | 1 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2007-06-05 | Address | 1 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104000803 | 2017-01-04 | CERTIFICATE OF DISSOLUTION | 2017-01-04 |
131210000621 | 2013-12-10 | CERTIFICATE OF CHANGE | 2013-12-10 |
131202002058 | 2013-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
130620006279 | 2013-06-20 | BIENNIAL STATEMENT | 2013-04-01 |
110425002978 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State