Name: | EDMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2002 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2762788 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1333 BROADWAY, #914, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDDIE I PYO | Chief Executive Officer | 1333 BROADWAY, #914, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333 BROADWAY, #914, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2006-08-31 | Address | 650 LAFAYETTE RD, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2006-08-31 | Address | 1333 BROADWAY, #914, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-06-03 | 2006-08-31 | Address | 1333 BROADWAY, #914, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-05-03 | 2004-06-03 | Address | 1350 BROADWAY SUITE #410, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1939002 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060831002071 | 2006-08-31 | BIENNIAL STATEMENT | 2006-05-01 |
040603002230 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020503000559 | 2002-05-03 | CERTIFICATE OF INCORPORATION | 2002-05-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State