Search icon

EDDO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EDDO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 05 Oct 2009
Entity Number: 2780108
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 40-27 40TH ST, 1ST FL, SUNNYSIDE GARDENS, NY, United States, 11104
Principal Address: 40-27 48TH ST, 1ST FL, SUNNYSIDE GARDENS, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR ROJAS Chief Executive Officer 40-27 48TH ST, 1ST FL, SUNNYSIDE GARDENS, NY, United States, 11104

DOS Process Agent

Name Role Address
EDGAR ROJAS DOS Process Agent 40-27 40TH ST, 1ST FL, SUNNYSIDE GARDENS, NY, United States, 11104

History

Start date End date Type Value
2002-06-18 2004-08-31 Address 40-27 48TH STREET 1ST FLOOR, SUNNYSIDE GARDENS, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091005000393 2009-10-05 CERTIFICATE OF DISSOLUTION 2009-10-05
040831002213 2004-08-31 BIENNIAL STATEMENT 2004-06-01
020618000728 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Court Cases

Court Case Summary

Filing Date:
2004-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
EDDO CORP.
Party Role:
Plaintiff
Party Name:
BUREAU OF PRISONS
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
EDDO CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State