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
Name | Role | Address |
---|---|---|
PETER J CIMINO | Chief Executive Officer | 3199 EASTERN PKWY, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3199 EASTERN PKWY, BALDWIN, NY, United States, 11510 |
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) |
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