Name: | EAGLE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1982 (42 years ago) |
Entity Number: | 809810 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 9000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY BERNSTEIN, MANAGER | DOS Process Agent | 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
HARVEY BERNSTEIN | Chief Executive Officer | 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2021-04-21 | Address | 28 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1982-12-30 | 1993-01-29 | Address | 28-44 CADMAN PLAZA WEST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1982-12-30 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210421060351 | 2021-04-21 | BIENNIAL STATEMENT | 2020-12-01 |
130110002515 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
081202002658 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061214002137 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050120002426 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State