EDGECO INC.

Name: | EDGECO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1995 (30 years ago) |
Entity Number: | 1980226 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 194 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
GEORGE KLUHSMEIER | Chief Executive Officer | 194 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
EDGECO INC. | DOS Process Agent | 194 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2017-04-14 | Address | 210 WEST PKWY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process) |
2014-01-06 | 2017-04-14 | Address | 210 WEST PKWY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Chief Executive Officer) |
2014-01-06 | 2017-04-14 | Address | 210 WEST PKWY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Principal Executive Office) |
2009-12-15 | 2014-01-06 | Address | 210 WEST PARKWAY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process) |
2009-12-15 | 2014-01-06 | Address | 210 WEST PARKWAY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061821 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171214006110 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
170414006208 | 2017-04-14 | BIENNIAL STATEMENT | 2015-12-01 |
140106002345 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120202002440 | 2012-02-02 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State