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
Name | Role | Address |
---|---|---|
JAMES J CONNORS, II | DOS Process Agent | 320 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANK T. NICKELL | Chief Executive Officer | C/O KELSO COMPANY, 320 PARK AVE 24TH FL, NEW YORK, NY, United States, 10022 |
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 |
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