Search icon

EDUTRENDS, INC.

Company Details

Name: EDUTRENDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1984 (41 years ago)
Date of dissolution: 11 Apr 2002
Entity Number: 936756
ZIP code: 07405
County: Queens
Place of Formation: New York
Address: 5 DANIEL LANE, KINNELON, NJ, United States, 07405

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNIE COLFIN DREWKE Chief Executive Officer 5 DANIEL LANE, KINNELON, NJ, United States, 07405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DANIEL LANE, KINNELON, NJ, United States, 07405

History

Start date End date Type Value
1995-03-16 2000-09-07 Address 25 CLIFTON ROAD, MILTON, NJ, 07438, USA (Type of address: Chief Executive Officer)
1995-03-16 2000-09-07 Address 25 CLIFTON ROAD, MILTON, NJ, 07438, USA (Type of address: Principal Executive Office)
1995-03-16 2000-09-07 Address 25 CLIFTON ROAD, MILTON, NJ, 07438, USA (Type of address: Service of Process)
1984-08-14 1995-03-16 Address EDUTRENDS, INC., 69-49 PARK DRIVE EAST, KEW GARDENS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020411000152 2002-04-11 CERTIFICATE OF DISSOLUTION 2002-04-11
000907002617 2000-09-07 BIENNIAL STATEMENT 2000-08-01
980721002608 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960905002203 1996-09-05 BIENNIAL STATEMENT 1996-08-01
950316002230 1995-03-16 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State