Search icon

EDGE AUTOMOTIVE REPAIR INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER DALE Chief Executive Officer 651 NEW YORK AVE, HUNTINGTON, NY, United States, 11731

DOS Process Agent

Name Role Address
EDGE AUTOMOTIVE DOS Process Agent 651 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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