Search icon

ELECTRONIC DIRECT INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KORNELIUS SCHMITZ Chief Executive Officer 5 CORPORATE DR / SUITE 205, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 W. GRAND AVENUE, SUITE 1, MONTVALE, NJ, United States, 07645

History

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)

Filings

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