Name: | EDC LIMO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587106 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Address: | .127-01 Metropolitan Ave., Kew Gardens, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J. VILLANI | DOS Process Agent | .127-01 Metropolitan Ave., Kew Gardens, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
MATTHEW J VILLANI | Chief Executive Officer | 127-01 METROPOLITAN AVE., KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-20 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-30 | 2015-09-22 | Address | 69-80 73RD PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2015-01-30 | 2015-09-23 | Address | 69-80 73RD PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026003119 | 2022-10-26 | BIENNIAL STATEMENT | 2020-12-01 |
150923002030 | 2015-09-23 | AMENDMENT TO BIENNIAL STATEMENT | 2014-12-01 |
150922000132 | 2015-09-22 | CERTIFICATE OF CHANGE | 2015-09-22 |
150130002033 | 2015-01-30 | BIENNIAL STATEMENT | 2014-12-01 |
090210002113 | 2009-02-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State