Search icon

E.D 12 CORP.

Company Details

Name: E.D 12 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1990 (34 years ago)
Entity Number: 1494009
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, United States, 10701
Principal Address: c/o Ecco Development LLC, 12 Paulding Street, 2nd Floor, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIZZI Chief Executive Officer C/O ECCO DEVELOPMENT LLC, 12 PAULDING STREET, 2ND FLOOR, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
RYAN MAZURKIEWICZ DOS Process Agent C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, United States, 10701

Legal Entity Identifier

LEI Number:
5493003N8JXMXWUL6857

Registration Details:

Initial Registration Date:
2019-05-07
Next Renewal Date:
2020-05-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-13 2024-12-13 Address C/O ECCO DEVELOPMENT LLC, 12 PAULDING STREET, 2ND FLOOR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, 5711, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213002918 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221201002734 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207060168 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200825000548 2020-08-25 CERTIFICATE OF AMENDMENT 2020-08-25
181204006280 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State