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
Name | Role | Address |
---|---|---|
GARY BONDI | DOS Process Agent | 441 ROUTE 306, WESLEY HILLS, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SYLVIA WEST | Chief Executive Officer | 55 PARKER BLVD., MONSEY, NY, United States, 10952 |
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) |
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