Name: | E. D. AND M. D. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1982 (42 years ago) |
Date of dissolution: | 04 Jan 2001 |
Entity Number: | 806641 |
ZIP code: | 12072 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 129 VAN WAGENEN DRIVE, FULTONVILLE, NY, United States, 12072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC DUEMLER | DOS Process Agent | 129 VAN WAGENEN DRIVE, FULTONVILLE, NY, United States, 12072 |
Name | Role | Address |
---|---|---|
ERIC DUEMLER | Chief Executive Officer | 129 VAN WAGENEN DRIVE, FULTONVILLE, NY, United States, 12072 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1993-11-04 | Address | RD # 2, BOX 1062 B, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1993-11-04 | Address | RD # 2, BOX 1062 B, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1993-11-04 | Address | RD # 2, BOX 1062 B, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1982-11-24 | 1992-12-03 | Address | EXT. EAST FULTON ST., R. D. #2, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010104000694 | 2001-01-04 | CERTIFICATE OF DISSOLUTION | 2001-01-04 |
981030002276 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
961125002064 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
931104002484 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921203002477 | 1992-12-03 | BIENNIAL STATEMENT | 1992-11-01 |
A923615-4 | 1982-11-24 | CERTIFICATE OF INCORPORATION | 1982-11-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State