Name: | EDIFICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1994 (31 years ago) |
Date of dissolution: | 02 Nov 2012 |
Entity Number: | 1809202 |
ZIP code: | 28236 |
County: | New York |
Place of Formation: | North Carolina |
Address: | P.O. BOX 36349, CHARLOTTE, NC, United States, 28236 |
Principal Address: | 1401 W MOREHEAD ST, CHARLOTTE, NC, United States, 28208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 36349, CHARLOTTE, NC, United States, 28236 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
N ERIC LASTER | Chief Executive Officer | 1401 W MOREHEAD ST, CHARLOTTE, NC, United States, 28208 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2012-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-06 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-06 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-20 | 2006-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-20 | 2006-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-04-22 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-21 | 1998-04-22 | Address | 3125 DRIFTWOOD DRIVE, CHARLOTTE, NC, 28205, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 1998-04-22 | Address | 3125 DRIFTWOOD DRIVE, CHARLOTTE, NC, 28205, USA (Type of address: Principal Executive Office) |
1994-04-04 | 1998-04-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102000866 | 2012-11-02 | SURRENDER OF AUTHORITY | 2012-11-02 |
121001000247 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120827000298 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120531002122 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100429002236 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080415002827 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
061206000086 | 2006-12-06 | CERTIFICATE OF CHANGE | 2006-12-06 |
060501003075 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040525002605 | 2004-05-25 | BIENNIAL STATEMENT | 2004-04-01 |
020417002096 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State