DEFTEDGE CORPORATION

Name: | DEFTEDGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (29 years ago) |
Date of dissolution: | 01 Sep 2023 |
Entity Number: | 2092165 |
ZIP code: | 13224 |
County: | Ulster |
Place of Formation: | New York |
Address: | 538 FAYETTE BLVD, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 200000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUNIT ARORA | Chief Executive Officer | 538 FAYETTE BLVD, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
JOHN MATHIASON | DOS Process Agent | 538 FAYETTE BLVD, SYRACUSE, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-30 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2022-06-21 | 2022-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2020-12-02 | 2023-11-20 | Address | 538 FAYETTE BLVD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2014-12-01 | 2020-12-02 | Address | 538 FAYETTE BLVD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120003024 | 2023-09-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-01 |
201202060289 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200402000238 | 2020-04-02 | CERTIFICATE OF AMENDMENT | 2020-04-02 |
181204006008 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007574 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State