EDI OPTIONS, INC.
Headquarter
Name: | EDI OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (34 years ago) |
Entity Number: | 1595244 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 JERICHO TPKE, STE 206, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 JERICHO TPKE, STE 206, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
NEIL ABBRUZZESE | Chief Executive Officer | 379 CLIVE AVE., OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-28 | 2011-12-27 | Address | ATTN MR GREGORY L WASSERMAN, 55 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, 5340, USA (Type of address: Service of Process) |
2000-02-04 | 2011-12-27 | Address | 55 HERRICKS RD., GARDEN CITY PARK, NY, 11040, 5340, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2007-09-28 | Address | 55 HERRICKS RD., GARDEN CITY PARK, NY, 11040, 5340, USA (Type of address: Service of Process) |
1993-01-25 | 2000-02-04 | Address | 2930-4 ROCKAWAY AVE, APT. #58, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2000-02-04 | Address | 2930-4 ROCKAWAY AVE, APT. #58, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002499 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111227002708 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091221002531 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071218002657 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
070928000039 | 2007-09-28 | CERTIFICATE OF CHANGE | 2007-09-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State