Search icon

EDWARDS VACUUM, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT BALAGUER Chief Executive Officer 6416 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132

History

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)

Filings

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