Name: | EAGLE PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1980 (45 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 599914 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 141 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Address: | 8 CARRIAGE HOUSE LANE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 CARRIAGE HOUSE LANE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
HY STEIRMAN | Chief Executive Officer | 8 CARRIAGE HOUSE LANE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-02 | 1982-08-26 | Address | MIDLER, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1538520 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960214002386 | 1996-02-14 | BIENNIAL STATEMENT | 1996-01-01 |
A897852-2 | 1982-08-26 | CERTIFICATE OF AMENDMENT | 1982-08-26 |
A670484-2 | 1980-05-22 | CERTIFICATE OF AMENDMENT | 1980-05-22 |
A632698-4 | 1980-01-02 | CERTIFICATE OF INCORPORATION | 1980-01-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State