Name: | EMED CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1967 (58 years ago) |
Date of dissolution: | 03 Dec 2007 |
Entity Number: | 206744 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2491 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 5200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2491 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PASCAL DEMAN | Chief Executive Officer | 2491 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2007-03-28 | Address | 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2005-03-15 | Address | 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2007-03-28 | Address | 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2007-03-28 | Address | 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-03-26 | 2003-02-14 | Address | 2491 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071203000053 | 2007-12-03 | CERTIFICATE OF MERGER | 2007-12-03 |
070328003076 | 2007-03-28 | BIENNIAL STATEMENT | 2007-02-01 |
050315002593 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
040524000599 | 2004-05-24 | CERTIFICATE OF MERGER | 2004-05-24 |
030214002367 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State