SELLING EDGE INC.

Name: | SELLING EDGE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1618921 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 214 W 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT J LEVY | Chief Executive Officer | 214 W 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 W 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT J. LEVY | Agent | 116 WEST 72ND STREET-APT 12-C, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 2003-06-23 | Address | 27 WEST 20TH STREET, #900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2003-06-23 | Address | 27 WEST 20TH STREET, #900, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2003-06-23 | Address | 27 WEST 20TH STREET, #900, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-03-09 | 1993-04-30 | Address | 847A SECOND AVENUE - SUITE 167, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089173 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
030623002301 | 2003-06-23 | BIENNIAL STATEMENT | 2002-03-01 |
940405002892 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930430002332 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
920309000048 | 1992-03-09 | APPLICATION OF AUTHORITY | 1992-03-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State