Name: | ELECTRONIC DIRECT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 01 Dec 2009 |
Entity Number: | 2780189 |
ZIP code: | 07645 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | 5 CORPORATE DR / SUITE 205, CENTRAL VALLEY, NY, United States, 10917 |
Address: | 28 W. GRAND AVENUE, SUITE 1, MONTVALE, NJ, United States, 07645 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KORNELIUS SCHMITZ | Chief Executive Officer | 5 CORPORATE DR / SUITE 205, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 W. GRAND AVENUE, SUITE 1, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-25 | 2009-12-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-25 | 2009-12-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-06-18 | 2005-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-06-18 | 2005-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091201000327 | 2009-12-01 | SURRENDER OF AUTHORITY | 2009-12-01 |
050831002348 | 2005-08-31 | BIENNIAL STATEMENT | 2004-06-01 |
050525000837 | 2005-05-25 | CERTIFICATE OF CHANGE | 2005-05-25 |
020618000825 | 2002-06-18 | APPLICATION OF AUTHORITY | 2002-06-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State