Search icon

EDEN ASSOCIATES INC.

Company Details

Name: EDEN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1985 (39 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 1044341
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 56 MARKET ST, BROCKPORT, NY, United States, 14420
Principal Address: 56 MARKET STREET, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 MARKET ST, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
DENNIS A PELLETIER Chief Executive Officer 56 MARKET ST, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1997-12-02 2000-01-06 Address 56 MARKET ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-12-09 1997-12-02 Address 227 HILLTOP LANE, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1993-12-09 1997-12-02 Address 227 HILLTOP LANE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-01-11 1997-12-02 Address 227 HILLTOP LANE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-12-09 Address DENNIS PELLETIER, 227 HILLTOP LANE, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1985-12-18 1993-12-09 Address 318 VILLAGE WALK CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000828 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
031118002603 2003-11-18 BIENNIAL STATEMENT 2003-12-01
000106002601 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971202002616 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931209002718 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930111002241 1993-01-11 BIENNIAL STATEMENT 1992-12-01
B301240-3 1985-12-18 CERTIFICATE OF INCORPORATION 1985-12-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State