Name: | EDMA FOODS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 994120 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 BUCKEYE RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 BUCKEYE RD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
EDUARDO MALINAUSKAS | Chief Executive Officer | 110 SHORE RD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-02 | 1993-01-19 | Address | 61 BUCKEYE RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100691 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050624002048 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
010606002040 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
990706002381 | 1999-07-06 | BIENNIAL STATEMENT | 1999-05-01 |
970516002549 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
930922002257 | 1993-09-22 | BIENNIAL STATEMENT | 1993-05-01 |
930119002132 | 1993-01-19 | BIENNIAL STATEMENT | 1992-05-01 |
B221986-3 | 1985-05-02 | CERTIFICATE OF INCORPORATION | 1985-05-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State