Search icon

EDDY MESSENGER SERVICE, INC.

Company Details

Name: EDDY MESSENGER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 24 Feb 1998
Entity Number: 2029029
ZIP code: 10019
County: Albany
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1997-04-15 1997-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-15 1997-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-16 1996-06-13 Name EDDY MESSENGER, INC.
1996-05-13 1996-05-16 Name COOLIDGE ACQUISITION CORP.
1996-05-13 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-05-13 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980224000354 1998-02-24 CERTIFICATE OF MERGER 1998-02-24
971105000597 1997-11-05 CERTIFICATE OF CHANGE 1997-11-05
970415001052 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
960613000020 1996-06-13 CERTIFICATE OF AMENDMENT 1996-06-13
960516000607 1996-05-16 CERTIFICATE OF AMENDMENT 1996-05-16
960514000594 1996-05-14 CERTIFICATE OF MERGER 1996-05-14
960513000282 1996-05-13 CERTIFICATE OF INCORPORATION 1996-05-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State