Search icon

ELECTRONIC DIE CORP.

Company Details

Name: ELECTRONIC DIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2008 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3755990
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1485 EAST 33RD STREET, BROOKLYN, NY, United States, 11234
Principal Address: 725 EAST 98TH STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1485 EAST 33RD STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MICHAEL REISS Chief Executive Officer 1485 E 33RD ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2011-01-31 2021-12-11 Address 1485 E 33RD ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-01-31 2018-12-11 Address 89 19TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2008-12-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-23 2021-12-11 Address 1485 EAST 33RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000333 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181211006597 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007165 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006433 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121217006556 2012-12-17 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6742.59

Date of last update: 27 Mar 2025

Sources: New York Secretary of State