Name: | EDGEWOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1993 (32 years ago) |
Date of dissolution: | 03 Apr 2015 |
Entity Number: | 1767058 |
ZIP code: | 12207 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 1001 LIBERTY AVENUE, FEDERATED INVESTORS TWR 20 FLR, PITTSBURGH, PA, United States, 15222 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES L DAVIS JR | Chief Executive Officer | 1001 LIBERTY AVENUE, FEDERATED INVESTORS TWR 20 FLR, PITTSBURGH, PA, United States, 15222 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-12-06 | 2006-06-07 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-09 | 2004-12-06 | Address | 1001 LIBERTY AVE, 20TH FL, PITTSBURGH, PA, 15222, 3779, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2004-12-06 | Address | 1001 LIBERTY AVE, 20TH FL, PITTSBURGH, PA, 15222, 3779, USA (Type of address: Principal Executive Office) |
1999-09-15 | 2006-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2004-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150403000202 | 2015-04-03 | CERTIFICATE OF DISSOLUTION | 2015-04-03 |
131017006359 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111028002482 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091013002190 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071123002563 | 2007-11-23 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State