-
Home Page
›
-
Counties
›
-
New York
›
-
11101
›
-
EDWARDS TRANS CORP.
Company Details
Name: |
EDWARDS TRANS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
21 Mar 1994 (31 years ago)
|
Entity Number: |
1804921 |
ZIP code: |
11101
|
County: |
New York |
Place of Formation: |
New York |
Address: |
22-05 43RD AVE., LIC, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
22-05 43RD AVE., LIC, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
1994-03-21
|
2024-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-03-21
|
2012-11-15
|
Address
|
507 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121115000659
|
2012-11-15
|
CERTIFICATE OF CHANGE
|
2012-11-15
|
940321000166
|
1994-03-21
|
CERTIFICATE OF INCORPORATION
|
1994-03-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9704949
|
Motor Vehicle Personal Injury
|
1997-07-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-07-07
|
Termination Date |
1999-02-23
|
Date Issue Joined |
1997-12-30
|
Section |
1332
|
Parties
Name |
ROBINSON,
|
Role |
Plaintiff
|
|
Name |
EDWARDS TRANS CORP.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State