Search icon

EDROPSTORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDROPSTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2000 (25 years ago)
Date of dissolution: 21 Jul 2015
Entity Number: 2476385
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 42-06 192ND ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-06 192ND ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KYUNG SOON KIM Chief Executive Officer 57-10 CLOVERDALE BLVD, OAKLAND GARDEN, NY, United States, 11364

History

Start date End date Type Value
2004-02-19 2010-03-23 Address 60 INWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-07-13 Address 92-06 192ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2002-02-01 2004-02-19 Address 60 INWOOD RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-02-01 2004-02-19 Address 47-36 BELL BLVD., BAYSIDE, NY, 11361, 3334, USA (Type of address: Principal Executive Office)
2000-02-22 2009-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150721000541 2015-07-21 CERTIFICATE OF DISSOLUTION 2015-07-21
120824002078 2012-08-24 BIENNIAL STATEMENT 2012-02-01
100323002341 2010-03-23 BIENNIAL STATEMENT 2010-02-01
091204000429 2009-12-04 CERTIFICATE OF AMENDMENT 2009-12-04
080307003015 2008-03-07 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State