EDEN GROUP DEVELOPMENT, INC.

Name: | EDEN GROUP DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1990 (35 years ago) |
Entity Number: | 1440627 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 Valley Meadow Drive, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. GOEHLE | Chief Executive Officer | 2 VALLEY MEADOW DRIVE, CEO, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
JOHN J. GOEHLE | DOS Process Agent | 2 Valley Meadow Drive, Spencerport, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-27 | 2024-10-27 | Address | 2 VALLEY MEADOW DRIVE, CEO, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-10-27 | 2024-10-27 | Address | 2 VALLEY MEADOW DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-10-27 | 2024-10-27 | Address | 64 LANSMERE WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 2024-10-27 | Address | 64 LANSMORE WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1992-10-21 | 2024-10-27 | Address | 64 LANSMERE WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241027000132 | 2024-10-27 | BIENNIAL STATEMENT | 2024-10-27 |
210706002643 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
021021002150 | 2002-10-21 | BIENNIAL STATEMENT | 2002-04-01 |
980529002625 | 1998-05-29 | BIENNIAL STATEMENT | 1998-04-01 |
960422002160 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State