EDMAR CLEANING CORP.

Name: | EDMAR CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1973 (52 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 252166 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 353 Altessa Blvd., Melville, NY, United States, 11747 |
Principal Address: | 50-05 47TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. DAVID SIMON | DOS Process Agent | 353 Altessa Blvd., Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MR. DAVID SIMON | Chief Executive Officer | 353 ALTESSA BLVD., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2022-02-11 | Address | 353 ALTESSA BLVD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2022-02-11 | Address | 50-05 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2022-02-11 | Address | 50-05 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2022-02-11 | Address | 50-05 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1997-04-23 | 2001-01-17 | Address | 50-05 47TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210817002866 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
220211000139 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190220060273 | 2019-02-20 | BIENNIAL STATEMENT | 2019-01-01 |
150123006272 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
110201002969 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State