EDELVISE COTTAGES CORP.

Name: | EDELVISE COTTAGES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1994 (31 years ago) |
Date of dissolution: | 10 Aug 2018 |
Entity Number: | 1814441 |
ZIP code: | 12763 |
County: | Kings |
Place of Formation: | New York |
Address: | 343 POSTHILL RD, MOUNTAINDALE, NY, United States, 12763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 POSTHILL RD, MOUNTAINDALE, NY, United States, 12763 |
Name | Role | Address |
---|---|---|
SHVARTSMAN ALBERT | Chief Executive Officer | 702 KATHLEEN CT / APT 6C, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2002-05-24 | Address | 702 KATHLEEN COURT, APT. 6C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2000-05-12 | Address | 263 POSTHILL RD, MOUNTAINDALE, NY, 12763, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2002-05-24 | Address | 263 POSTHILL RD, MOUNTAINDALE, NY, 12763, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2002-05-24 | Address | 263 POSTHILL RD, MOUNTAINDALE, NY, 12763, USA (Type of address: Service of Process) |
1994-04-22 | 1996-05-06 | Address | 702 KATHLEEN COURT #6C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810000358 | 2018-08-10 | CERTIFICATE OF DISSOLUTION | 2018-08-10 |
120615002152 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100506002536 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080501002588 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060505002855 | 2006-05-05 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State