Search icon

EAGLE AN EXPANETS COMPANY INC.

Company Details

Name: EAGLE AN EXPANETS COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269232
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 9780 MT RYRAMID CT, STE 400, ENGLEWOOD, CO, United States, 80112
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS YOUNGER Chief Executive Officer 9780 MT PYRAMID CT, STE 400, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
2001-06-01 2003-06-13 Address 9780 MT PYRAMID CT, STE 400, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-12 1999-11-05 Address 633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-12 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030613002538 2003-06-13 BIENNIAL STATEMENT 2002-06-01
010601002331 2001-06-01 BIENNIAL STATEMENT 2000-06-01
010503000783 2001-05-03 CERTIFICATE OF AMENDMENT 2001-05-03
991105000075 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980612000686 1998-06-12 APPLICATION OF AUTHORITY 1998-06-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State