Name: | EAGLE ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1984 (41 years ago) |
Entity Number: | 947325 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Address: | 10 CHICHESTER ROAD, HUNTINGTON, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. WENDT | DOS Process Agent | 10 CHICHESTER ROAD, HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
WILLIAM J. WENDT | Chief Executive Officer | 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-15 | 2023-09-12 | Address | 10 CHICHESTER ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
1993-10-12 | 2023-09-12 | Address | 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2010-11-15 | Address | 10 CHICHESTER ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003745 | 2023-09-12 | BIENNIAL STATEMENT | 2022-10-01 |
121102002056 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101115002117 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
081008002704 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
060925002724 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State