Name: | EDENWALD CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1957 (68 years ago) |
Date of dissolution: | 27 Oct 2009 |
Entity Number: | 163606 |
ZIP code: | 10601 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 151-45 6TH ROAD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
CHARLES FOLLINI | Chief Executive Officer | 151-45 6TH ROAD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-25 | 1999-05-27 | Address | 151-45 6TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1978-03-29 | 1994-04-25 | Address | 151-45 SIXTH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1957-02-18 | 1978-03-29 | Address | 151-45 SIXTH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150217005 | 2015-02-17 | ASSUMED NAME CORP AMENDMENT | 2015-02-17 |
091027000067 | 2009-10-27 | CERTIFICATE OF DISSOLUTION | 2009-10-27 |
990527000281 | 1999-05-27 | CERTIFICATE OF CHANGE | 1999-05-27 |
C265521-2 | 1998-10-08 | ASSUMED NAME CORP INITIAL FILING | 1998-10-08 |
940425002593 | 1994-04-25 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State