Entity Number 186837
Status Inactive
NameEDDIE'S CORNER, INC.
CountyNew York
Date of registration 29 Apr 1965 (59 years ago) 29 Apr 1965
Date of dissolution 25 Jul 2012 25 Jul 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 5757 BROADWAY, BRONX, NY, United States, 10463
Address ZIP code 10463
Contact Details
Phone +1 718-548-9822
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PAULENE O'SULLIVAN
DOS Process Agent
5757 BROADWAY, BRONX, NY, United States, 10463
PAULENE O'SULLIVAN
Chief Executive Officer
5757 BROADWAY, BRONX, NY, United States, 10463
0554309-DCA
Inactive
Business
2010-08-12
2012-09-30
1965-04-29
1995-06-16
Address
2890 BAILEY AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)
120725000089
2012-07-25
CERTIFICATE OF DISSOLUTION
2012-07-25
110422002307
2011-04-22
BIENNIAL STATEMENT
2011-04-01
090327002769
2009-03-27
BIENNIAL STATEMENT
2009-04-01
070424002109
2007-04-24
BIENNIAL STATEMENT
2007-04-01
050601002199
2005-06-01
BIENNIAL STATEMENT
2005-04-01
030331002368
2003-03-31
BIENNIAL STATEMENT
2003-04-01
010504002470
2001-05-04
BIENNIAL STATEMENT
2001-04-01
990506002504
1999-05-06
BIENNIAL STATEMENT
1999-04-01
970417002770
1997-04-17
BIENNIAL STATEMENT
1997-04-01
950616002182
1995-06-16
BIENNIAL STATEMENT
1993-04-01
1269546
RENEWAL
INVOICED
2010-08-13
600
Cabaret Renewal Fee
1269547
RENEWAL
INVOICED
2008-09-12
600
Cabaret Renewal Fee
1269548
RENEWAL
INVOICED
2006-10-10
600
Cabaret Renewal Fee
1269549
RENEWAL
INVOICED
2004-08-17
600
Cabaret Renewal Fee
1269550
RENEWAL
INVOICED
2002-08-02
600
Cabaret Renewal Fee
1269551
RENEWAL
INVOICED
2000-10-02
600
Cabaret Renewal Fee
1269552
RENEWAL
INVOICED
1998-09-21
600
Cabaret Renewal Fee
1269553
RENEWAL
INVOICED
1996-09-09
600
Cabaret Renewal Fee
1269554
RENEWAL
INVOICED
1994-12-02
600
Cabaret Renewal Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts