Name: | E & D STAFFING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2010 (15 years ago) |
Date of dissolution: | 17 Feb 2021 |
Entity Number: | 3963048 |
ZIP code: | 48439 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | E & D ENGINEERING, INC. |
Fictitious Name: | E & D STAFFING COMPANY |
Address: | 6089 KING SHIRE ROAD, GRAND BLANC, MI, United States, 48439 |
Principal Address: | 6086 KINGS SHIRE RD, GRAND BLANC, MI, United States, 48439 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6089 KING SHIRE ROAD, GRAND BLANC, MI, United States, 48439 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EUGENE LAZAR | Chief Executive Officer | PO BOX 203, GRAND BLANC, MI, United States, 48480 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-23 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-23 | 2012-10-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-17 | 2010-11-23 | Address | EUGENE D. LAZAR, PO BOX 203, GRAND BLANC, MI, 48480, 0203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217000627 | 2021-02-17 | SURRENDER OF AUTHORITY | 2021-02-17 |
SR-102043 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604006196 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601007270 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140604006084 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
121001000158 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120827000320 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120611006444 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
101123000678 | 2010-11-23 | CERTIFICATE OF CHANGE | 2010-11-23 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State