Name: | EDROY PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1963 (62 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 158202 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 570 SEVENTH AVE., NEW YORK, NY, United States, 10018 |
Principal Address: | 245 NORTH MIDLAND AVENUE, BOX 998, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MA STOLTZE | Chief Executive Officer | 245 NORTH MIDLAND AVENUE, BOX 998, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
% MARTIN M. MANDELL | DOS Process Agent | 570 SEVENTH AVE., NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1426780 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950403002098 | 1995-04-03 | BIENNIAL STATEMENT | 1993-07-01 |
C094993-2 | 1990-01-09 | ASSUMED NAME CORP INITIAL FILING | 1990-01-09 |
387371 | 1963-07-01 | CERTIFICATE OF INCORPORATION | 1963-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State