Search icon

EAGLE DOMINION PROPERTIES INC.

Company Details

Name: EAGLE DOMINION PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2003 (21 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2949445
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 268 WHITECUP CT, PORT HUENEME, CA, United States, 93041
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ROGER SHEARS Chief Executive Officer 4192 OCEAN DR, OXNARD, CA, United States, 93035

History

Start date End date Type Value
2005-11-17 2007-11-01 Address 32940 BLACKWELL BLVD, LAKE ELSINORE, CA, 92530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1854437 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071101002446 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051117002972 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030903000186 2003-09-03 CERTIFICATE OF INCORPORATION 2003-09-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State