Search icon

EAGLE ADJUSTING SERVICES, INC.

Company Details

Name: EAGLE ADJUSTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2004 (21 years ago)
Date of dissolution: 08 Jul 2015
Entity Number: 3055201
ZIP code: 12207
County: Putnam
Place of Formation: Indiana
Principal Address: 14701 CUMBERLAND RD, STE 300, NOBLESVILLE, IN, United States, 46060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KARLA J. ELLIOTT Chief Executive Officer 14701 CUMBERLAND RD, STE 300, NOBLESVILLE, IN, United States, 46060

History

Start date End date Type Value
2012-05-14 2014-05-09 Address 14701 CUMBERLAND RD, STE 300, NOBLESVILLE, IN, 46060, USA (Type of address: Chief Executive Officer)
2008-05-20 2012-05-14 Address 14701 CUMBERLAND RD, STE 300, NOBLESVILLE, IN, 46060, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-05-20 Address 1730 S 10TH ST, NOBLESVILLE, IN, 46060, USA (Type of address: Chief Executive Officer)
2006-05-30 2008-05-20 Address 1730 S 10TH ST, NOBLESVILLE, IN, 46060, USA (Type of address: Principal Executive Office)
2004-05-18 2007-05-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150708000032 2015-07-08 CERTIFICATE OF TERMINATION 2015-07-08
140509006437 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120514006069 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100505002233 2010-05-05 BIENNIAL STATEMENT 2010-05-01
080520002871 2008-05-20 BIENNIAL STATEMENT 2008-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State