Name: | ENVIRONMENTAL DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1993 (32 years ago) |
Entity Number: | 1705395 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
STEPHEN MADRAZO | Chief Executive Officer | 80 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10337 | 2012-11-01 | 2024-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 1999-03-03 | Address | 80 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 1999-03-03 | Address | STEVE MADRAZO, 80 NEWTON RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-04-06 | 1997-03-24 | Address | 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-04-06 | 1997-03-24 | Address | 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1999-03-03 | Address | 80 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002226 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110310002499 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090220002832 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
070213002588 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050405002424 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State