EDELWEISS VEAL PRODUCTS, INC.
Headquarter
Name: | EDELWEISS VEAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2010 (15 years ago) |
Entity Number: | 3929578 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 687 Pinewoods Ave, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY WARRINGTON | Chief Executive Officer | 687 PINEWOODS AVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 687 Pinewoods Ave, Troy, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-05-15 | Address | 687 PINEWOODS AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-11 | Address | 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-05-15 | Address | 687 Pinewoods Ave, Troy, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002243 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
240311002399 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
231102005728 | 2023-11-02 | BIENNIAL STATEMENT | 2022-03-01 |
160303006523 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140317006110 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State