Name: | EDWARDS VACUUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 06 Mar 2015 |
Entity Number: | 3328830 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6416 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT BALAGUER | Chief Executive Officer | 6416 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2014-03-03 | Address | 6400 INDUCON CORPORATE DRIVE, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2012-03-08 | Address | ONE HIGHWOOD DRIVE / SUITE 101, TEWKSBURY, MA, 01876, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-22 | 2014-03-03 | Address | ONE HIGHWOOD DRIVE / SUITE 101, HIGHWOOD OFFICE PARK, TEWKSBURY, MA, 01876, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2010-03-22 | Address | MANOR ROYAL, CRAWLEY, GBR (Type of address: Chief Executive Officer) |
2008-05-21 | 2010-03-22 | Address | 301 BALLARDVALE ST, WILMINGTON, MA, 01887, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-03 | 2010-03-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150306000644 | 2015-03-06 | CERTIFICATE OF TERMINATION | 2015-03-06 |
140303006549 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120308006031 | 2012-03-08 | BIENNIAL STATEMENT | 2012-03-01 |
100322002647 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
080521002834 | 2008-05-21 | BIENNIAL STATEMENT | 2008-03-01 |
071115000034 | 2007-11-15 | CERTIFICATE OF AMENDMENT | 2007-11-15 |
060303000567 | 2006-03-03 | APPLICATION OF AUTHORITY | 2006-03-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State