Name: | EIDWOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2010 (15 years ago) |
Entity Number: | 3996491 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 EXCHANGE BLVD., 4TH FLOOR, ROCHESTER, NY, United States, 14614 |
Principal Address: | 45 EXCHANGE BLVD, 4TH FLOOR, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA GOWDIE | Chief Executive Officer | 67 WARRIEWOOD STREET, CHANDLER, Australia, 14614 |
Name | Role | Address |
---|---|---|
MICHAEL PATTISON, ESQ. | DOS Process Agent | 45 EXCHANGE BLVD., 4TH FLOOR, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 275 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2012-09-17 | 2025-02-13 | Address | 275 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2010-09-16 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-16 | 2025-02-13 | Address | 275 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000575 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
120917006473 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100916000619 | 2010-09-16 | CERTIFICATE OF INCORPORATION | 2010-09-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State