EAGAN REALTY ADVISORS, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | EAGAN REALTY ADVISORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Jun 1990 |
Business ALEI: | 0249810 |
Mailing address: | 1055 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAGAN REALTY ADVISORS, INC., NEW YORK | 1556567 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES E. EAGAN | Agent | 8 SOUND SHORE DR., COS COB, CT, 06807, United States | CECIL PLACE, NEW CANAAN, CT, 06840, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0751478 | REAL ESTATE BROKER | INACTIVE | - | - | - | 1997-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006578140 | 2019-06-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006376076 | 2019-02-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000276760 | 1990-07-10 | - | First Report | Organization and First Report | - |
0000276759 | 1990-06-27 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information