Search icon

E & D STAFFING COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6089 KING SHIRE ROAD, GRAND BLANC, MI, United States, 48439

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EUGENE LAZAR Chief Executive Officer PO BOX 203, GRAND BLANC, MI, United States, 48480

History

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)

Filings

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