Search icon

EDGEWOOD ELECTRICAL CORP.

Company Details

Name: EDGEWOOD ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2006 (19 years ago)
Date of dissolution: 14 May 2013
Entity Number: 3363175
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 16 RODNEY AVE, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEITH SALEY Chief Executive Officer 16 RODNEY AVE, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-16 2012-09-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-05-16 2012-09-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130514000146 2013-05-14 CERTIFICATE OF DISSOLUTION 2013-05-14
120926000690 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
120504006699 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100603003043 2010-06-03 BIENNIAL STATEMENT 2010-05-01
060516001100 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State