Search icon

SELLING EDGE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT J LEVY Chief Executive Officer 214 W 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 W 29TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SCOTT J. LEVY Agent 116 WEST 72ND STREET-APT 12-C, NEW YORK, NY, 10023

Form 5500 Series

Employer Identification Number (EIN):
223045951
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State