EDGEMONT CORPORATION

Name: | EDGEMONT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1994 (31 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1818113 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 126 E 56TH ST, 33RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIEGFRIED HODAPP | Chief Executive Officer | 126 E 56TH ST, 33RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SIEGFRIED HODAPP | DOS Process Agent | 126 E 56TH ST, 33RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2008-07-10 | Address | 71 DAVID'S HILL ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2006-05-19 | Address | 71 DAVID'S HILL ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2008-07-10 | Address | 71 DAVID'S HILL ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2000-05-25 | 2008-07-10 | Address | 71 DAVID'S HILL ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1996-05-28 | 2000-05-25 | Address | 71 DAVID'S HILL RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935774 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100603003101 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080710002174 | 2008-07-10 | BIENNIAL STATEMENT | 2008-05-01 |
060519002487 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040514002276 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State