Search icon

EDT, INC.

Company Details

Name: EDT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446195
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 565 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERNEST WOLFSDORF Chief Executive Officer 565 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-02-20 2024-05-13 Address 565 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2014-02-20 2024-05-13 Address 565 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2012-01-20 2014-02-20 Address 565 BEAFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2007-12-13 2014-02-20 Address 565 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2007-12-13 2014-02-20 Address 565 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2001-11-19 2007-12-13 Address 565 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2001-11-19 2012-01-20 Address 565 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1999-12-03 2007-12-13 Address 565 BEDFORD RD., BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1999-12-03 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513002004 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
140220002339 2014-02-20 BIENNIAL STATEMENT 2013-12-01
120120002612 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091208002233 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071213002569 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060209002962 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031125002068 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011119002480 2001-11-19 BIENNIAL STATEMENT 2001-12-01
991203000574 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State