Search icon

EDTRS INC.

Company Details

Name: EDTRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2016 (9 years ago)
Entity Number: 4978566
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1229 peninsula blvd., suite a, HEWLETT, NY, United States, 11557
Principal Address: 1229 peninsula blvd, hewlett, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1229 peninsula blvd., suite a, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
AUSTIN HUTH Chief Executive Officer 1229 PENINSULA BLVD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2025-02-12 2025-02-13 Address 1229 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-13 Address 1229 peninsula blvd., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2025-02-11 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-12 Address 1229 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-12 Address 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2016-07-18 2023-05-22 Address 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2016-07-18 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213001396 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
250212001615 2025-02-11 CERTIFICATE OF AMENDMENT 2025-02-11
230522001712 2023-05-22 BIENNIAL STATEMENT 2022-07-01
160718000024 2016-07-18 CERTIFICATE OF INCORPORATION 2016-07-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State