Name: | THE NEW EAGLE SILO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1977 (48 years ago) |
Entity Number: | 424960 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 7648 HURDVILLE ROAD, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD P JOHNSON | Chief Executive Officer | 6853 NORTHWOODS RD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE NEW EAGLE SILO CORP. | DOS Process Agent | 7648 HURDVILLE ROAD, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 6853 NORTHWOODS RD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-02-04 | Address | 6853 NORTHWOODS RD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2023-10-19 | Address | 6853 NORTHWOODS RD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-02-04 | Address | 7648 HURDVILLE ROAD, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000423 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
231019000188 | 2023-10-19 | BIENNIAL STATEMENT | 2023-02-01 |
190205060122 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170203006687 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203006341 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State