Search icon

E&D DENTAL PRODUCTS, INC.

Company Details

Name: E&D DENTAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1990 (35 years ago)
Date of dissolution: 13 Feb 1997
Entity Number: 1459848
ZIP code: 53202
County: Westchester
Place of Formation: Delaware
Address: 411 EAST WISONSIN AVENUE, MILWAUKEE, WI, United States, 53202
Principal Address: 560 SPRINGFIELD AVE., SUITE 1B, WESTFIELD, NJ, United States, 07090

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SYBRON INTERNATIONAL CORPORATION DOS Process Agent 411 EAST WISONSIN AVENUE, MILWAUKEE, WI, United States, 53202

Chief Executive Officer

Name Role Address
EDWARD SPEHAR Chief Executive Officer 103 ORION WAY, NESHANIC STATION, NJ, United States, 08853

History

Start date End date Type Value
1990-07-10 1997-02-13 Address 1550 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
1990-07-10 1997-02-13 Address 1550 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970213000339 1997-02-13 SURRENDER OF AUTHORITY 1997-02-13
930817002855 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930225002226 1993-02-25 BIENNIAL STATEMENT 1992-07-01
C161026-4 1990-07-10 APPLICATION OF AUTHORITY 1990-07-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State