Name: | EASTERN DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1968 (56 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 229359 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 140 CEDAR ST., RM. 2018, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MORTON E. KIEL | DOS Process Agent | 140 CEDAR ST., RM. 2018, NEW YORK, NY, United States, 10006 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130221072 | 2013-02-21 | ASSUMED NAME CORP AMENDMENT | 2013-02-21 |
C236306-2 | 1996-06-18 | ASSUMED NAME CORP INITIAL FILING | 1996-06-18 |
DP-1215189 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
712048-4 | 1968-10-18 | APPLICATION OF AUTHORITY | 1968-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11836988 | 0215600 | 1978-07-25 | 50-02 55 AVENUE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1978-07-27 |
Abatement Due Date | 1978-08-07 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State