Name: | EDGE-CRAFT PROCESS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1961 (63 years ago) |
Date of dissolution: | 15 Jun 2018 |
Entity Number: | 143709 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WEGENER, 25 OSBORNE RD., GARDEN CITY, NY, United States, 11530 |
Principal Address: | 25 OSBORNE RD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT GODIGKEIT | Chief Executive Officer | C/O WEGENER, 25 OSBORNE RD., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KURT GODIGKEIT | DOS Process Agent | C/O WEGENER, 25 OSBORNE RD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2017-12-29 | Address | 108 LAMAR ST, WEST BABYLON, NY, 11704, 1312, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2017-12-29 | Address | 108 LAMAR ST, WEST BABYLON, NY, 11704, 1312, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2017-12-29 | Address | 108 LAMAR ST, WEST BABYLON, NY, 11704, 1312, USA (Type of address: Service of Process) |
1961-12-28 | 2006-05-22 | Address | 295 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180615000586 | 2018-06-15 | CERTIFICATE OF DISSOLUTION | 2018-06-15 |
171229006145 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
151222006172 | 2015-12-22 | BIENNIAL STATEMENT | 2015-12-01 |
140131002281 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
111230002456 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State