Search icon

ED & ED REPAIRS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122-21 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
EDWARD TURTURRO Chief Executive Officer 122-01 ROCK BLVD., SO. OZONE PARK, NY, United States, 11420

History

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)

Filings

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