Search icon

EDCO INSURANCE AGENCY

Company Details

Name: EDCO INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2148123
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: EDCO INSURANCE SERVICES, INC.
Fictitious Name: EDCO INSURANCE AGENCY
Principal Address: 650 CIT DR, LIVINGSTON, NJ, United States, 07039
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRADLEY NULLMEYER Chief Executive Officer 650 CIT DR, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2000-04-13 2001-09-05 Address 2 GATEHALL DR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2000-04-13 2001-09-05 Address 2 GATEHALL DR, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1997-05-29 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-29 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574748 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
010905002488 2001-09-05 BIENNIAL STATEMENT 2001-05-01
000413002339 2000-04-13 BIENNIAL STATEMENT 1999-05-01
991118000001 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
970529000545 1997-05-29 APPLICATION OF AUTHORITY 1997-05-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State