Search icon

E D L O M B A R D I A G E N C Y , L T D .

Company Details

Name: E D L O M B A R D I A G E N C Y , L T D .
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1985 (40 years ago)
Entity Number: 992362
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 15 west grand street, MOUNT VERNON, NY, United States, 10552
Principal Address: 15 west grand street, MT. VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD L. LOMBARDI Chief Executive Officer 15 WEST GRAND STREET, MT. VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
EDWARD L. LOMBARDI DOS Process Agent 15 west grand street, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 15 WEST GRAND STREET, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 557 N. MAC QUESTEN PKWY, PO BX 175 FLEETWOOD, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 15 WEST GRAND STREET, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 557 N. MAC QUESTEN PKWY, PO BX 175 FLEETWOOD, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-04-29 Address 15 WEST GRAND STREET, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429000485 2025-04-28 BIENNIAL STATEMENT 2025-04-28
240830015309 2024-08-21 BIENNIAL STATEMENT 2024-08-21
050718002687 2005-07-18 BIENNIAL STATEMENT 2005-04-01
030331002028 2003-03-31 BIENNIAL STATEMENT 2003-04-01
990406002753 1999-04-06 BIENNIAL STATEMENT 1999-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State