Search icon

EDGAR ADVERTISING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGAR ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1995 (30 years ago)
Date of dissolution: 02 Jul 2012
Entity Number: 1957883
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: PO BOX 856, KINGS PARK, NY, United States, 11754
Principal Address: 14 MELODY LANE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 856, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JOSEPH E. LADOUCEUR Chief Executive Officer 14 MELODY LANE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2007-11-26 2011-07-26 Address 1600 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-10-10 2007-11-26 Address 1600 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-12-13 2003-10-10 Address 14 MELODY LANE, KINGS PARK, NY, 11754, 5016, USA (Type of address: Service of Process)
1999-12-13 2007-11-26 Address 14 MELODY LANE, KINGS PARK, NY, 11754, 5016, USA (Type of address: Chief Executive Officer)
1999-12-13 2007-11-26 Address 14 MELODY LANE, KINGS PARK, NY, 11754, 5016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120702000185 2012-07-02 CERTIFICATE OF DISSOLUTION 2012-07-02
110726000553 2011-07-26 CERTIFICATE OF CHANGE 2011-07-26
100308002781 2010-03-08 BIENNIAL STATEMENT 2009-09-01
071126002129 2007-11-26 BIENNIAL STATEMENT 2007-09-01
051223002605 2005-12-23 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State