EDCO FRAGRANCE, INC.

Name: | EDCO FRAGRANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1961 (64 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 143115 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 163-26 17TH AVE, WHITESTONE, NY, United States, 11357 |
Principal Address: | 66-79 FOREST AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-26 17TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
HARRY GDELSTEIN | Chief Executive Officer | % EDCO, 66-79 FOREST AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1961-12-07 | 1996-04-03 | Address | 163-26 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482418 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960403002129 | 1996-04-03 | BIENNIAL STATEMENT | 1993-12-01 |
C209438-2 | 1994-04-25 | ASSUMED NAME CORP INITIAL FILING | 1994-04-25 |
299907 | 1961-12-07 | CERTIFICATE OF INCORPORATION | 1961-12-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State