ED SPOOL, INC.

Name: | ED SPOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1980 (45 years ago) |
Entity Number: | 605249 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 111 41 FARMERS BLVD, ST ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SPOOL | Chief Executive Officer | ED SPOOL INC, 111 41 FARMERS BLVD, ST ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 41 FARMERS BLVD, ST ALBANS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-30 | 2006-02-10 | Address | 192-19 LINDEN BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2003-12-30 | 2006-02-10 | Address | 192-19 LINDEN BLVD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process) |
1994-03-02 | 2003-12-30 | Address | 116-59 FARMERS BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
1993-02-17 | 2003-12-30 | Address | 116-59 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2003-12-30 | Address | 116-59 FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060210002333 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
031230002689 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
020114002738 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000210002665 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980108002533 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State