Search icon

EDER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1993 (32 years ago)
Date of dissolution: 10 Jan 2000
Entity Number: 1765782
ZIP code: 11560
County: Nassau
Place of Formation: New Jersey
Principal Address: 480 FOREST AVE, LOCUST VALLEY, NY, United States, 11560
Address: 480 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD EDER Chief Executive Officer 480 FOREST AVE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Filings

Filing Number Date Filed Type Effective Date
000110000503 2000-01-10 CERTIFICATE OF TERMINATION 2000-01-10
971015002363 1997-10-15 BIENNIAL STATEMENT 1997-10-01
951115002145 1995-11-15 BIENNIAL STATEMENT 1995-10-01
931020000412 1993-10-20 APPLICATION OF AUTHORITY 1993-10-20

Trademarks Section

Serial Number:
74536845
Mark:
E A
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-06-13
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
E A

Goods And Services

For:
providing engineering consulting services to government and industry
First Use:
1980-02-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-22
Type:
Referral
Address:
NEW ROCHELLE MALL - NORTH AVENUE, NEW ROCHELLE, NY, 10810
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State