Search icon

EDGEWOOD SERVICES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHARLES L DAVIS JR Chief Executive Officer 1001 LIBERTY AVENUE, FEDERATED INVESTORS TWR 20 FLR, PITTSBURGH, PA, United States, 15222

Links between entities

Type:
Headquarter of
Company Number:
000-904-003
State:
Alabama
Type:
Headquarter of
Company Number:
0345397
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0427914
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000005666
State:
FLORIDA
Type:
Headquarter of
Company Number:
0303649
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0000920066
Phone:
412-288-8634

Latest Filings

Form type:
X-17A-5
File number:
008-46985
Filing date:
2013-02-28
File:
Form type:
X-17A-5
File number:
008-46985
Filing date:
2012-02-28
File:
Form type:
FOCUSN
File number:
008-46985
Filing date:
2011-02-25
File:
Form type:
X-17A-5
File number:
008-46985
Filing date:
2011-02-25
File:
Form type:
X-17A-5
File number:
008-46985
Filing date:
2010-02-24
File:

History

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)

Filings

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