Search icon

EDM REALTY PARTNERS, INC.

Company Details

Name: EDM REALTY PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 07 Apr 1997
Entity Number: 1345861
ZIP code: 10022
County: New York
Place of Formation: California
Principal Address: 6310 SAN VICENTE BLVD. #500, LOS ANGELES, CA, United States, 90048
Address: 575 LEXINGTON AVENUE, SUITE 2810, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HOWARD S. BRUMER DOS Process Agent 575 LEXINGTON AVENUE, SUITE 2810, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JONATHAN E. MITCHELL Chief Executive Officer 6310 SAN VICENTE BLVD. #500, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
1992-11-06 1993-06-29 Address 400 PARK AVENUE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-04-16 1992-11-06 Address 400 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-04-20 1990-04-16 Address 477 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970407001022 1997-04-07 CERTIFICATE OF TERMINATION 1997-04-07
930629002190 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921106002067 1992-11-06 BIENNIAL STATEMENT 1992-04-01
C130681-3 1990-04-16 CERTIFICATE OF AMENDMENT 1990-04-16
C001232-4 1989-04-20 APPLICATION OF AUTHORITY 1989-04-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State