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
Name | Role | Address |
---|---|---|
TANNER PROPP, LLP | DOS Process Agent | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOEL EDELSTEIN | Chief Executive Officer | ALAN E WEINER CPA, 125 BAYLIS RD STE 300, MELVILLE, NY, United States, 11747 |
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) |
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