Search icon

C E C EAGLE INC.

Company Details

Name: C E C EAGLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2005 (20 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 3189102
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 1897 EGGERT RD, AMHERST, NY, United States, 14226
Address: 324, crosby blvd, amherst, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C E C EAGLE INC. DOS Process Agent 324, crosby blvd, amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
CHRISTOPHER E CLOUTIER Chief Executive Officer 324 CROSBY BLVD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 324 CROSBY BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 41 OLNEY DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-25 Address 41 OLNEY DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 41 OLNEY DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 324 CROSBY BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025001254 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
230407001708 2023-04-07 BIENNIAL STATEMENT 2023-04-01
230308002499 2023-03-08 BIENNIAL STATEMENT 2021-04-01
200304000380 2020-03-04 CERTIFICATE OF AMENDMENT 2020-03-04
190412060385 2019-04-12 BIENNIAL STATEMENT 2019-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State