ECLIPSE REAL ESTATE SERVICES, INC.

Name: | ECLIPSE REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2006 (19 years ago) |
Entity Number: | 3443097 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 119 CHURCH ST, NORTH SYRACUSE, NY, United States, 13212 |
Principal Address: | REDWING DRIVE, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 CHURCH ST, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
WAYNE F SCHUTT II | Chief Executive Officer | AVON OFFICE PARK BLDG 1, STE A, 7449 MORGAN ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-02 | 2010-12-08 | Address | AVON OFFICE PARK BLDG 1_STE A, 7449 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2006-11-29 | 2008-12-02 | Address | AVON OFFICE PARK BLDG 1, 7449 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121127006037 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101208002601 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081202002691 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
061129000469 | 2006-11-29 | CERTIFICATE OF INCORPORATION | 2006-11-29 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State