Name: | GEDCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2912119 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W 17TH ST 1B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG DURHAM | DOS Process Agent | 224 W 17TH ST 1B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GREG DURHAM | Chief Executive Officer | 224 W 17TH ST 1B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2005-07-22 | Address | 224 WEST 17TH ST STE 1B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1788616 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070713002439 | 2007-07-13 | BIENNIAL STATEMENT | 2007-05-01 |
050722002532 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
030528000709 | 2003-05-28 | CERTIFICATE OF INCORPORATION | 2003-05-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State