Name: | EDGE AUTOMOTIVE REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1879204 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 651 NEW YORK AVE, HUNTINGTON, NY, United States, 11731 |
Address: | 651 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DALE | Chief Executive Officer | 651 NEW YORK AVE, HUNTINGTON, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
EDGE AUTOMOTIVE | DOS Process Agent | 651 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-27 | 1997-01-22 | Address | P.O.BOX 248, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810686 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
001220000412 | 2000-12-20 | CERTIFICATE OF AMENDMENT | 2000-12-20 |
981221002113 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970122002271 | 1997-01-22 | BIENNIAL STATEMENT | 1996-12-01 |
941227000470 | 1994-12-27 | CERTIFICATE OF INCORPORATION | 1994-12-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State