Name: | E.D.C. CORPORATION II |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1958 (66 years ago) |
Entity Number: | 115381 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | www.auburncinefile.com, Auburn, NY, United States, 13021 |
Principal Address: | 163 NORTH STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G LOPERFIDO | Chief Executive Officer | 163 NORTH STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | www.auburncinefile.com, Auburn, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2008-12-17 | Address | 692 FRANKLIN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2008-12-17 | Address | 2115 W GENESEE ST, STODA BLDG, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2005-03-07 | 2006-11-27 | Address | 692 FRANKLIN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2008-12-17 | Address | PO BOX 128, 2115 W GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2005-03-07 | Address | PO BOX 128 / 10 QUARRY RD, AUBURN, NY, 13021, 0128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229000624 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
081217002405 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
080422000762 | 2008-04-22 | CERTIFICATE OF AMENDMENT | 2008-04-22 |
061127002235 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050307002067 | 2005-03-07 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State