Name: | EAGLE P & M INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2001 (24 years ago) |
Date of dissolution: | 23 Apr 2010 |
Entity Number: | 2640927 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 83 DOSEN RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 DOSEN RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
STEWART GOTTLIEB | Chief Executive Officer | 83 DOSEN RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2005-07-20 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423000774 | 2010-04-23 | CERTIFICATE OF DISSOLUTION | 2010-04-23 |
070516002829 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050720002276 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
010518000841 | 2001-05-18 | CERTIFICATE OF INCORPORATION | 2001-05-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State