Name: | EAGLE CONVERTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1956 (69 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 96669 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ROSEN, P.C., 230 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 8000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% OTTERBOURG, STEINDLER, HOUSTON & | DOS Process Agent | ROSEN, P.C., 230 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1956-03-20 | 1981-09-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1956-03-20 | 1981-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-03-05 | 1956-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-03-05 | 1972-11-14 | Address | 21 EAST 40TH ST., SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051128044 | 2005-11-28 | ASSUMED NAME CORP INITIAL FILING | 2005-11-28 |
DP-606858 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A800587-3 | 1981-09-24 | CERTIFICATE OF AMENDMENT | 1981-09-24 |
A27944-4 | 1972-11-14 | CERTIFICATE OF AMENDMENT | 1972-11-14 |
11123 | 1956-03-20 | CERTIFICATE OF AMENDMENT | 1956-03-20 |
9193 | 1956-03-05 | CERTIFICATE OF INCORPORATION | 1956-03-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State