Name: | EDDY MESSENGER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1998 (27 years ago) |
Entity Number: | 2267378 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 WEST MAIN STREET, ELMSFORD, NY, United States, 10523 |
Principal Address: | 5 WEST MAIN ST, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDDY MESSENGER SERVICE, INC., CONNECTICUT | 0686139 | CONNECTICUT |
Headquarter of | EDDY MESSENGER SERVICE, INC., CONNECTICUT | 0547434 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT LOGAN JR | DOS Process Agent | 5 WEST MAIN STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ROBERT LOGAN, JR | Chief Executive Officer | 5 WEST MAIN ST, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2018-06-07 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2006-06-07 | 2008-06-25 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2008-06-25 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2004-07-19 | 2006-06-07 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2003-11-10 | 2006-06-07 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2003-11-10 | 2006-06-07 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2003-11-10 | 2004-07-19 | Address | 5 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2003-11-10 | Address | 26 N RT 9W, CONGERS, NY, 10920, 2430, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2003-11-10 | Address | 26 N RT 9W, CONGERS, NY, 10920, 2430, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2003-11-10 | Address | 1 SARATOGA COURT, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607006500 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160721006240 | 2016-07-21 | BIENNIAL STATEMENT | 2016-06-01 |
140613006437 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120725003014 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708003027 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080625002771 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060607002783 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040719002328 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
031110002653 | 2003-11-10 | BIENNIAL STATEMENT | 2002-06-01 |
000622002374 | 2000-06-22 | BIENNIAL STATEMENT | 2000-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7697878506 | 2021-03-06 | 0202 | PPS | 5 W Main St Ste 106, Elmsford, NY, 10523-2437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8736947102 | 2020-04-15 | 0202 | PPP | 5 West Main Street, Elmsford, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State