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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRADLEY NULLMEYER | Chief Executive Officer | 650 CIT DR, LIVINGSTON, NJ, United States, 07039 |
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) |
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