EDCO SUPPLY CORPORATION

Name: | EDCO SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1955 (70 years ago) |
Entity Number: | 103456 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 302 fountain road, englewood, NJ, United States, 07631 |
Principal Address: | 323 36 ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA FREYER | Chief Executive Officer | 323 36 ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
C/O SYLVIA FREYER | DOS Process Agent | 302 fountain road, englewood, NJ, United States, 07631 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-13 | 2025-06-13 | Address | 323 36 ST, BROOKLYN, NY, 11232, 2503, USA (Type of address: Chief Executive Officer) |
2025-06-13 | 2025-06-13 | Address | 323 36 ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 323 36 ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 323 36 ST, BROOKLYN, NY, 11232, 2503, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613000931 | 2025-06-13 | BIENNIAL STATEMENT | 2025-06-13 |
230720001031 | 2023-07-20 | BIENNIAL STATEMENT | 2023-05-01 |
210720000466 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190523060166 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170626000413 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State