Name: | EAGLE ELEVATOR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2009 (15 years ago) |
Entity Number: | 3877245 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 60 Shawmut Road, Suite 1, Canton, MA, United States, 02021 |
Contact Details
Phone +1 617-221-8606
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JIM CORE | Chief Executive Officer | 60 SHAWMUT ROAD, SUITE 1, CANTON, MA, United States, 02021 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
1312200242 | Expired | Elevator Contractor (SH131) | 2022-04-14 | 2024-04-14 | 60 Shawmut Rd Ste 1, Canton, MA, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 176 NORFOLK AVENUE, BOSTON, MA, 02119, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-02-09 | Address | 176 NORFOLK AVENUE, BOSTON, MA, 02119, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-02-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-12 | 2024-02-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-17 | 2024-01-12 | Address | 176 NORFOLK AVE, ROXBURY, MA, 02119, USA (Type of address: Service of Process) |
2011-12-07 | 2024-01-12 | Address | 176 NORFOLK AVENUE, BOSTON, MA, 02119, USA (Type of address: Chief Executive Officer) |
2009-11-10 | 2021-02-17 | Address | 176 NORFOLK AVE, ROXBURY, MA, 02119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003120 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
240112000674 | 2024-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-11 |
210217060253 | 2021-02-17 | BIENNIAL STATEMENT | 2019-11-01 |
171102006412 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131113006164 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111207002043 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091110000358 | 2009-11-10 | APPLICATION OF AUTHORITY | 2009-11-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State