EDPA USA, INC.

Name: | EDPA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1984 (41 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 909607 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 5TH AVE, SUITE 6405, NEW YORK, NY, United States, 10118 |
Address: | 7 Times Square, 40th floor, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRYOR CASHMAN LLP | DOS Process Agent | 7 Times Square, 40th floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALP ABRAHAM BENADRETE | Chief Executive Officer | 350 5TH AVE, 80200 TESVIKIYE, ISTANBUL, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2021-10-18 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-04-30 | 2018-04-02 | Address | 350 5TH AVE, SUITE 5010, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2006-04-20 | 2014-04-08 | Address | PRYER CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-04-23 | 2010-04-30 | Address | 350 5TH AVE, STE 5310, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1996-04-23 | Address | 350 FIFTH AVENUE, SUITE 7312, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003297 | 2023-04-04 | CERTIFICATE OF MERGER | 2023-04-04 |
220524002766 | 2022-05-24 | BIENNIAL STATEMENT | 2022-04-01 |
211018002201 | 2021-10-18 | RESTATED CERTIFICATE | 2021-10-18 |
200401060847 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007036 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State