Search icon

EAGLE DESIGN, INC.

Company Details

Name: EAGLE DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3206252
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 436 BUTLER STREET, PITTSBURGH, PA, United States, 15223
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW J RIOS Chief Executive Officer 436 BUTLER STREET, PITTSBURGH, PA, United States, 15223

History

Start date End date Type Value
2005-05-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2128774 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
071031002890 2007-10-31 BIENNIAL STATEMENT 2007-05-01
050518000031 2005-05-18 APPLICATION OF AUTHORITY 2005-05-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State