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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD S. BRUMER | DOS Process Agent | 575 LEXINGTON AVENUE, SUITE 2810, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JONATHAN E. MITCHELL | Chief Executive Officer | 6310 SAN VICENTE BLVD. #500, LOS ANGELES, CA, United States, 90048 |
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) |
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