Name: | ED & ED REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 979522 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 122-01 ROCK BLVD., SO. OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
EDWARD TURTURRO | Chief Executive Officer | 122-01 ROCK BLVD., SO. OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 1999-04-06 | Address | 122-21 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1994-06-15 | 1999-04-06 | Address | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
1994-06-15 | 1999-04-06 | Address | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
1994-04-28 | 1994-06-15 | Address | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
1994-04-28 | 1997-05-06 | Address | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1994-06-15 | Address | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
1993-07-02 | 1994-04-28 | Address | 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1985-03-08 | 1994-04-28 | Address | 122-21 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100678 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030324002068 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010326002333 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
990406002358 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
970506002650 | 1997-05-06 | BIENNIAL STATEMENT | 1997-03-01 |
940615002156 | 1994-06-15 | BIENNIAL STATEMENT | 1994-03-01 |
940428002426 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
930702002094 | 1993-07-02 | BIENNIAL STATEMENT | 1993-03-01 |
B201045-4 | 1985-03-08 | CERTIFICATE OF INCORPORATION | 1985-03-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State