-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11715
›
-
EAGLE PROPERTIES, LLC
Company Details
Name: |
EAGLE PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
31 Oct 2000 (25 years ago)
|
Date of dissolution: |
16 May 2018 |
Entity Number: |
2568822 |
ZIP code: |
11715
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
231 MIDDLE ROAD, BLUE POINT, NY, United States, 11715 |
Agent
Name |
Role |
Address |
MARK P. CALISI
|
Agent
|
1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901
|
DOS Process Agent
Name |
Role |
Address |
EAGLE PROPERTIES, LLC
|
DOS Process Agent
|
231 MIDDLE ROAD, BLUE POINT, NY, United States, 11715
|
Legal Entity Identifier
LEI Number:
549300CGDKU17240L690
Registration Details:
Initial Registration Date:
2013-10-18
Next Renewal Date:
2014-10-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
History
Start date |
End date |
Type |
Value |
2004-10-20
|
2017-03-23
|
Address
|
1320 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
2000-10-31
|
2004-10-20
|
Address
|
1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180516000034
|
2018-05-16
|
ARTICLES OF DISSOLUTION
|
2018-05-16
|
170323006156
|
2017-03-23
|
BIENNIAL STATEMENT
|
2016-10-01
|
141015006063
|
2014-10-15
|
BIENNIAL STATEMENT
|
2014-10-01
|
121024006096
|
2012-10-24
|
BIENNIAL STATEMENT
|
2012-10-01
|
101119002147
|
2010-11-19
|
BIENNIAL STATEMENT
|
2010-10-01
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State