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