Search icon

EDEN REALTY DEVELOPMENT CORP.

Company Details

Name: EDEN REALTY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1992 (32 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1683288
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 441 ROUTE 306, WESLEY HILLS, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY BONDI DOS Process Agent 441 ROUTE 306, WESLEY HILLS, NY, United States, 10952

Chief Executive Officer

Name Role Address
SYLVIA WEST Chief Executive Officer 55 PARKER BLVD., MONSEY, NY, United States, 10952

History

Start date End date Type Value
1999-02-03 2001-02-21 Address 55 PARKER BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1994-03-22 1999-02-03 Address 441 ROUTE 306, WESLEY HILLS, NY, 10952, 1230, USA (Type of address: Chief Executive Officer)
1994-03-22 1999-02-03 Address 441 ROUTE 306, WESLEY HILLS, NY, 10952, 1230, USA (Type of address: Principal Executive Office)
1992-11-27 1994-03-22 Address 341 ROUTE 306, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684282 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030129002973 2003-01-29 BIENNIAL STATEMENT 2002-11-01
010221002070 2001-02-21 BIENNIAL STATEMENT 2000-11-01
990203002236 1999-02-03 BIENNIAL STATEMENT 1998-11-01
961030000426 1996-10-30 ANNULMENT OF DISSOLUTION 1996-10-30
DP-1270328 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940322002082 1994-03-22 BIENNIAL STATEMENT 1993-11-01
921127000047 1992-11-27 CERTIFICATE OF INCORPORATION 1992-11-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State