Search icon

EDIFICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 36349, CHARLOTTE, NC, United States, 28236

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
N ERIC LASTER Chief Executive Officer 1401 W MOREHEAD ST, CHARLOTTE, NC, United States, 28208

History

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)

Filings

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