Search icon

EDP INTERIORS, INC.

Company Details

Name: EDP INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2370355
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1150 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 1150 AVE OF THE AMERICAS, SUITE 700, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 AVE OF THE AMERICAS, SUITE 700, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DOMINIC FONTI Chief Executive Officer 1150 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1647210 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010425002886 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990422000652 1999-04-22 CERTIFICATE OF INCORPORATION 1999-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0007213 Employee Retirement Income Security Act (ERISA) 2000-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 853
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-09-25
Termination Date 2002-02-21
Date Issue Joined 2001-04-16
Pretrial Conference Date 2001-03-02
Section 1132
Status Terminated

Parties

Name MASON TENDERS FUNDS,
Role Plaintiff
Name EDP INTERIORS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State