Name: | EDCON CORAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jul 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 2785179 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O TRUEN ASSOCIATES, INC. | DOS Process Agent | 10 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-17 | 2025-01-09 | Address | 10 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-07-02 | 2014-09-17 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000719 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
140917006422 | 2014-09-17 | BIENNIAL STATEMENT | 2014-07-01 |
120802002557 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100730002865 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080723002273 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060614002499 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040625002097 | 2004-06-25 | BIENNIAL STATEMENT | 2004-07-01 |
020912000142 | 2002-09-12 | AFFIDAVIT OF PUBLICATION | 2002-09-12 |
020912000141 | 2002-09-12 | AFFIDAVIT OF PUBLICATION | 2002-09-12 |
020702000232 | 2002-07-02 | ARTICLES OF ORGANIZATION | 2002-07-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State