Name: | EDGEWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1986 (39 years ago) |
Entity Number: | 1113783 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5614 15TH AVENUE STE 1A, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HESHY EISSENBERG | DOS Process Agent | 5614 15TH AVENUE STE 1A, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
FRED NORDHORN | Chief Executive Officer | 488 OCEAN PARKWAY APT 4A, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 488 OCEAN PARKWAY APT 4A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 5614 15TH AVENUE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-06-14 | 2020-09-01 | Address | 5614 15TH AVENUE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-09-05 | 2024-09-03 | Address | 488 OCEAN PARKWAY APT 4A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2008-09-05 | Address | 488 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005485 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220927001453 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200901061580 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008453 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180614006270 | 2018-06-14 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State