Search icon

CULES EDWARD, INC.

Company Details

Name: CULES EDWARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1994 (31 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 1819745
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 320 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES J CONNORS, II DOS Process Agent 320 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANK T. NICKELL Chief Executive Officer C/O KELSO COMPANY, 320 PARK AVE 24TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-05-06 2021-08-05 Address 320 PARK AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-28 2020-05-06 Address 320 PARK AVE 24TH FLR, NEW YORK, NY, 11762, USA (Type of address: Service of Process)
2008-05-16 2021-08-05 Address C/O KELSO COMPANY, 320 PARK AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-06-18 2008-05-16 Address 320 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-06-18 2010-05-28 Address 320 PARK AVENUE, 245H FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-11 1996-06-18 Address 350 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-11 2021-08-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210805001161 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
200506061330 2020-05-06 BIENNIAL STATEMENT 2020-05-01
140506007454 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120622002299 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100528002367 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080516003095 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060510002912 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040608002369 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020514002409 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000517002817 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State