Search icon

EDSTAN CORP.

Company Details

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

DOS Process Agent

Name Role Address
DAVID B. HERTZOG, ESQ. DOS Process Agent HERTZOG, CALAMARI & GLEASON, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDGAR VANGELDER Chief Executive Officer 72 HILLSPOINT RD, WESTPORT, CT, United States, 06880

History

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)

Filings

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