Search icon

EAGLE INTERNATIONAL INSTITUTE, INC.

Company Details

Name: EAGLE INTERNATIONAL INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2009 (16 years ago)
Date of dissolution: 08 Jul 2021
Entity Number: 3792130
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2165 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 2165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 31000000

Share Par Value 0.008

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2165 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ALEX ORLANDO Chief Executive Officer 2165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1MQT2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-19
CAGE Expiration:
2024-06-18

Contact Information

POC:
DEBORAH WILSON
Phone:
+1 585-273-8000
Fax:
+1 585-273-8015

Form 5500 Series

Employer Identification Number (EIN):
264780654
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-21 2021-03-12 Address 2165 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210708002622 2021-06-25 CERTIFICATE OF MERGER 2021-06-25
210312060045 2021-03-12 BIENNIAL STATEMENT 2021-03-01
171107006269 2017-11-07 BIENNIAL STATEMENT 2017-03-01
150413006253 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130321006309 2013-03-21 BIENNIAL STATEMENT 2013-03-01

Trademarks Section

Serial Number:
74670618
Mark:
PRODICUS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-05-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRODICUS

Goods And Services

For:
computer software in the field of personal productivity management
First Use:
1995-02-20
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73822698
Mark:
EAGLE FLYER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-08-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
EAGLE FLYER

Goods And Services

For:
SMALL POCKET-SIZED JOURNALS CONSISITING OF SETS OF NOTEBOOK AND/OR CALENDAR PAGES
First Use:
1989-05-10
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73800786
Mark:
EAGLE DAY PLANNER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-05-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
EAGLE DAY PLANNER

Goods And Services

For:
NOTEBOOKS, BINDERS, CALENDARS, DIARIES, ADDRESS BOOKS, TABBED NOTEBOOK PAGES, STICKERS, PLASTIC DIVIDER PAGES SOLD INDIVIDUALLY AND IN CONNECTION WITH TIME MANAGEMENT WORKSHOPS, COURSES AND SEMINARS
First Use:
1989-03-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 27 Mar 2025

Sources: New York Secretary of State