Search icon

E & D AUTO TOPS AND SEAT COVERS, INC.

Company Details

Name: E & D AUTO TOPS AND SEAT COVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 1795263
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 107-17 MERRICK BLVD., JAMAICA, NY, United States, 11433
Principal Address: 107-17 MERRICK BLVD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGAR CAMPBELL DOS Process Agent 107-17 MERRICK BLVD., JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
EDGAR CAMPBELL Chief Executive Officer 107-17 MERRICK BLVD, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1996-04-10 2025-02-28 Address 107-17 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1994-02-14 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-14 2025-02-28 Address 107-17 MERRICK BLVD., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003104 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
060302002757 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040217002344 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020424002762 2002-04-24 BIENNIAL STATEMENT 2002-02-01
000329002517 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980324002222 1998-03-24 BIENNIAL STATEMENT 1998-02-01
960410002079 1996-04-10 BIENNIAL STATEMENT 1996-02-01
940214000371 1994-02-14 CERTIFICATE OF INCORPORATION 1994-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State