D. EDGAR, INC.

Name: | D. EDGAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1999 (26 years ago) |
Entity Number: | 2446715 |
ZIP code: | 12477 |
County: | Kings |
Place of Formation: | New York |
Address: | 110 MARKET ST, SAUGERTIES, NY, United States, 12477 |
Contact Details
Phone +1 718-599-4600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID EDGAR | DOS Process Agent | 110 MARKET ST, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
DAVID EDGAR, JR | Chief Executive Officer | 110 MARKET ST, SAUGERTIES, NY, United States, 12477 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1091125-DCA | Inactive | Business | 2008-02-01 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-25 | 2018-04-30 | Address | 265 MAIN ST., APT 1, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2017-01-25 | 2018-04-30 | Address | 265 MAIN ST., APT 1, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2017-01-25 | 2018-04-30 | Address | 265 MAIN ST., APT 1, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2014-01-22 | 2017-01-25 | Address | 50 WALLABOUT STREET, SUITE 5, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2012-01-13 | 2017-01-25 | Address | 50 WALLABOUT ST, SUITE 5, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430006294 | 2018-04-30 | BIENNIAL STATEMENT | 2017-12-01 |
170125006157 | 2017-01-25 | BIENNIAL STATEMENT | 2015-12-01 |
140122006318 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120113002308 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100104002435 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3007408 | PROCESSING | INVOICED | 2019-03-25 | 25 | License Processing Fee |
3007409 | DCA-SUS | CREDITED | 2019-03-25 | 75 | Suspense Account |
2981290 | RENEWAL | CREDITED | 2019-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
2981289 | TRUSTFUNDHIC | INVOICED | 2019-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2557973 | TRUSTFUNDHIC | INVOICED | 2017-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2557974 | RENEWAL | INVOICED | 2017-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2047873 | TRUSTFUNDHIC | INVOICED | 2015-04-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2047874 | RENEWAL | INVOICED | 2015-04-14 | 100 | Home Improvement Contractor License Renewal Fee |
864835 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
549139 | RENEWAL | INVOICED | 2013-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State