Name: | EDSTAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1946 (79 years ago) |
Date of dissolution: | 26 Nov 1996 |
Entity Number: | 58519 |
ZIP code: | 10017 |
County: | Putnam |
Place of Formation: | New York |
Address: | HERTZOG, CALAMARI & GLEASON, 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 81 HY VUE TERRACE, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DAVID B. HERTZOG, ESQ. | DOS Process Agent | HERTZOG, CALAMARI & GLEASON, 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EDGAR VANGELDER | Chief Executive Officer | 72 HILLSPOINT RD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-18 | 1990-11-06 | Name | V.G.F. CORP. |
1946-04-19 | 1979-07-18 | Name | VAN GELDER-FANTO CORPORATION |
1946-04-19 | 1990-11-06 | Address | 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961126000625 | 1996-11-26 | CERTIFICATE OF DISSOLUTION | 1996-11-26 |
000045004102 | 1993-09-03 | BIENNIAL STATEMENT | 1993-04-01 |
921110002236 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
901106000408 | 1990-11-06 | CERTIFICATE OF AMENDMENT | 1990-11-06 |
B144277-2 | 1984-09-21 | ASSUMED NAME CORP INITIAL FILING | 1984-09-21 |
A591564-7 | 1979-07-18 | CERTIFICATE OF AMENDMENT | 1979-07-18 |
6674-64 | 1946-04-19 | CERTIFICATE OF INCORPORATION | 1946-04-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State