Search icon

EDEN USA CORP.

Company Details

Name: EDEN USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3489051
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 303 FIFTH AVE. #1608, NEW YORK, NY, United States, 10016
Principal Address: SHARMIN MAMTAZ, 1702-86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-234-3010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV KAUL CPA PC DOS Process Agent 303 FIFTH AVE. #1608, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHARMIN MAMTAZ Chief Executive Officer 1702-86TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1271444-DCA Inactive Business 2007-10-26 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2154186 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110418003085 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090402003209 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070314000417 2007-03-14 CERTIFICATE OF INCORPORATION 2007-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
166200 TP VIO INVOICED 2011-05-05 750 TP - Tobacco Fine Violation
166198 TS VIO INVOICED 2011-05-05 500 TS - State Fines (Tobacco)
166199 SS VIO INVOICED 2011-05-05 50 SS - State Surcharge (Tobacco)
877110 RENEWAL INVOICED 2010-12-06 110 CRD Renewal Fee
877111 RENEWAL INVOICED 2008-11-05 110 CRD Renewal Fee
95110 CL VIO INVOICED 2008-10-22 125 CL - Consumer Law Violation
107729 WS VIO INVOICED 2008-07-14 100 WS - W&H Non-Hearable Violation
846851 CNV_MS INVOICED 2007-12-31 15 Miscellaneous Fee
846852 LICENSE INVOICED 2007-10-30 85 Cigarette Retail Dealer License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State