THE KOSHER EDGE, INC.

Name: | THE KOSHER EDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1982 (43 years ago) |
Date of dissolution: | 06 Jul 2021 |
Entity Number: | 753924 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 2948 ROUTE 94, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL M. POLLI, SR. | Chief Executive Officer | 2948 ROUTE 94, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
THE KOSHER EDGE, INC. | DOS Process Agent | 2948 ROUTE 94, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-19 | 2022-02-19 | Address | 2948 ROUTE 94, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2019-12-19 | 2022-02-19 | Address | 2948 ROUTE 94, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2019-12-19 | Address | 1095 CRAIGVILLE RD., CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2019-12-19 | Address | 1095 CRAIGVILLE RD., CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2019-12-19 | Address | RT 94, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220219000265 | 2021-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-06 |
191219060252 | 2019-12-19 | BIENNIAL STATEMENT | 2018-02-01 |
190328000088 | 2019-03-28 | CERTIFICATE OF AMENDMENT | 2019-03-28 |
080208003102 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060308003049 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State