Name: | EDITEX HOME CURTAIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1989 (36 years ago) |
Entity Number: | 1334991 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
EDDY HALLAK | Chief Executive Officer | 36 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 36 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 24 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2024-07-02 | Address | 24 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2024-07-02 | Address | 24 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1989-03-16 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005316 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
180207000048 | 2018-02-07 | ANNULMENT OF DISSOLUTION | 2018-02-07 |
DP-1750486 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070426002910 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
050718002184 | 2005-07-18 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State