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
Name | Role | Address |
---|---|---|
EDWARD L. LOMBARDI | Chief Executive Officer | 15 WEST GRAND STREET, MT. VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
EDWARD L. LOMBARDI | DOS Process Agent | 15 west grand street, MOUNT VERNON, NY, United States, 10552 |
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) |
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