Search icon

E.D. PROMOTIONS INC.

Company Details

Name: E.D. PROMOTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 31 May 2022
Entity Number: 2145819
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3199 EASTERN PKWY, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J CIMINO Chief Executive Officer 3199 EASTERN PKWY, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3199 EASTERN PKWY, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1999-06-07 2022-10-31 Address 3199 EASTERN PKWY, BALDWIN, NY, 11510, 4901, USA (Type of address: Chief Executive Officer)
1999-06-07 2022-10-31 Address 3199 EASTERN PKWY, BALDWIN, NY, 11510, 4901, USA (Type of address: Service of Process)
1997-05-21 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-21 1999-06-07 Address 3199 EASTERN PARKWAY, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031001059 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
130516002200 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110513002012 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090421002617 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002103 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050719002871 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030423002613 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010503002308 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990607002777 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970521000808 1997-05-21 CERTIFICATE OF INCORPORATION 1997-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State