Name: | EDWARD T. MINOR COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1909 (116 years ago) |
Entity Number: | 29294 |
ZIP code: | 11721 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 OVERBROOK DR, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ROGER POST | Chief Executive Officer | 11 OVERBROOK DR, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
ROGER POST | DOS Process Agent | 11 OVERBROOK DR, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-10 | 2003-10-24 | Address | 6205 FIFTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2001-10-10 | 2003-10-24 | Address | 6205 FIFTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2003-10-24 | Address | 6205 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1999-09-15 | 1999-11-15 | Address | 7118 - 3 AVE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
1999-09-15 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031024002597 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011010002147 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991115002301 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
990915000438 | 1999-09-15 | CERTIFICATE OF AMENDMENT | 1999-09-15 |
971017002044 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State