EDWARD RUSSEL DECORATIVE ACCESSORIES LTD.

Name: | EDWARD RUSSEL DECORATIVE ACCESSORIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1988 (37 years ago) |
Date of dissolution: | 20 Feb 2024 |
Entity Number: | 1309315 |
ZIP code: | 10707 |
County: | New York |
Place of Formation: | New York |
Address: | 54 LAWRENCE AVENUE, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 67 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD RUSSEL DECORATIVE ACCESSORIES LTD. | DOS Process Agent | 54 LAWRENCE AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
JOSEPH JOHN NIESI | Chief Executive Officer | 67 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2024-03-05 | Address | 54 LAWRENCE AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2010-11-29 | 2024-03-05 | Address | 67 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2018-11-01 | Address | 67 LAFAETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1993-11-30 | 2010-11-29 | Address | 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1993-11-30 | 2010-11-29 | Address | 4 BROADWAY, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000799 | 2024-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-20 |
181101007828 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
141103008327 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006442 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101129002487 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State