Search icon

SOUZA EDELSTEIN LTD.

Company Details

Name: SOUZA EDELSTEIN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1991 (34 years ago)
Date of dissolution: 12 Jan 2001
Entity Number: 1510489
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: ALAN E WEINER CPA, 125 BAYLIS RD STE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TANNER PROPP, LLP DOS Process Agent 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOEL EDELSTEIN Chief Executive Officer ALAN E WEINER CPA, 125 BAYLIS RD STE 300, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1994-03-28 1997-03-24 Address % ALAN E. WEINER, CPA, 125 BAYLIS ROAD SUITE 300, MELVILLE, NY, 11747, 3823, USA (Type of address: Chief Executive Officer)
1994-03-28 1997-03-24 Address % ALAN E. WEINER, CPA, 125 BAYLIS ROAD SUITE 300, MELVILLE, NY, 11747, 3823, USA (Type of address: Principal Executive Office)
1993-02-23 1994-03-28 Address % ALAN WEINER, 445 BROAD HOLLOW RD, STE 200, MELVILLE, NY, 11747, 3696, USA (Type of address: Chief Executive Officer)
1993-02-23 1994-03-28 Address % ALAN WEINER, 445 BROAD HOLLOW RD, STE 200, MELVILLE, NY, 11747, 3696, USA (Type of address: Principal Executive Office)
1993-02-23 1999-03-09 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-02-21 1993-02-23 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010112000427 2001-01-12 CERTIFICATE OF DISSOLUTION 2001-01-12
990309002176 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970324002467 1997-03-24 BIENNIAL STATEMENT 1997-02-01
940328002124 1994-03-28 BIENNIAL STATEMENT 1994-02-01
930223002192 1993-02-23 BIENNIAL STATEMENT 1993-02-01
910221000063 1991-02-21 CERTIFICATE OF INCORPORATION 1991-02-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State