Search icon

EAGAN REALTY ADVISORS, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EAGAN REALTY ADVISORS, INC., NEW YORK 1556567 NEW YORK

Agent

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751478 REAL ESTATE BROKER INACTIVE - - - 1997-05-31

Filing

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 -
See something incorrect or outdated? Let us know

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