THE EDSALL GROUP, INC.

Name: | THE EDSALL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1995 (30 years ago) |
Entity Number: | 1909682 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-10 EDSALL AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS N TOSCANO | DOS Process Agent | 73-10 EDSALL AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
VINCENT ZAMBROTTA | Chief Executive Officer | 73-10 EDSALL AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 73-10 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2023-05-01 | Address | 73-10 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2011-05-16 | Address | 7310 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-05-07 | 2023-05-01 | Address | 73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1997-05-06 | 2007-05-07 | Address | 73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002956 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210513060297 | 2021-05-13 | BIENNIAL STATEMENT | 2021-04-01 |
110516002512 | 2011-05-16 | BIENNIAL STATEMENT | 2011-04-01 |
070507002102 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050629002318 | 2005-06-29 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State