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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERNEST WOLFSDORF | Chief Executive Officer | 565 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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 |
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