Search icon

EDITIME, INC.

Company Details

Name: EDITIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1994 (31 years ago)
Date of dissolution: 26 Apr 2011
Entity Number: 1850997
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 25 HARRIET LANE, HUNTINGTON, NY, United States, 11743
Principal Address: ERIC B SOLOMON, 3 KIRKLAND COURT, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC B SOLOMON Chief Executive Officer 3 KIRKLAND COURT, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
MITCH PASHKIN, ESQ DOS Process Agent 25 HARRIET LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2008-09-02 2010-09-28 Address 25 HARRIET LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-09-15 2010-09-28 Address 3 KIRKLAND COURT, GREENLAWN, NY, 11740, 2144, USA (Type of address: Chief Executive Officer)
2000-09-15 2010-09-28 Address ERIC B. SOLOMON, 3 KIRKLAND COURT, GREENLAWN, NY, 11740, 2144, USA (Type of address: Principal Executive Office)
1998-09-14 2008-09-02 Address SILVERMAN & HOFFMAN LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3324, USA (Type of address: Service of Process)
1996-09-11 2000-09-15 Address 3 KIRKLAND COURT, GREENLAWN, NY, 11740, 2144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110426000930 2011-04-26 CERTIFICATE OF DISSOLUTION 2011-04-26
100928002305 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080902002972 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060913002188 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041029002087 2004-10-29 BIENNIAL STATEMENT 2004-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State