Name: | EDF COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2010 (15 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 3930477 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 472 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-701-5004
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MUHAMMAD USMAN | Chief Executive Officer | 472 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2027292-DCA | Inactive | Business | 2015-08-19 | 2019-07-31 |
2007498-DCA | Inactive | Business | 2014-05-05 | 2020-06-30 |
1453069-DCA | Inactive | Business | 2013-01-02 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2021-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-13 | 2022-03-09 | Address | 472 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2021-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-30 | 2022-03-09 | Address | 472 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001150 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
161108006792 | 2016-11-08 | BIENNIAL STATEMENT | 2016-03-01 |
140313006817 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
100330000035 | 2010-03-30 | CERTIFICATE OF INCORPORATION | 2010-03-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3089699 | PROCESSING | INVOICED | 2019-09-25 | 50 | License Processing Fee |
3089700 | DCA-SUS | CREDITED | 2019-09-25 | 290 | Suspense Account |
3089707 | DCA-SUS | CREDITED | 2019-09-25 | 290 | Suspense Account |
3089703 | PROCESSING | INVOICED | 2019-09-25 | 50 | License Processing Fee |
2934053 | RENEWAL | CREDITED | 2018-11-26 | 340 | Electronics Store Renewal |
2800948 | RENEWAL | CREDITED | 2018-06-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2799454 | LL VIO | INVOICED | 2018-06-13 | 250 | LL - License Violation |
2650241 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2517827 | RENEWAL | INVOICED | 2016-12-20 | 340 | Electronics Store Renewal |
2382869 | LICENSEDOC0 | INVOICED | 2016-07-12 | 0 | License Document Replacement, Lost in Mail |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-06 | Pleaded | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 2 | 2 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State