Name: | EDGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1995 (30 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1886590 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727 |
Address: | 356 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 333
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 356 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
MIRIAM LOVINGER | Chief Executive Officer | 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2003-01-16 | Address | 356 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2003-01-16 | Address | 356 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1995-01-19 | 1998-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-19 | 2003-01-16 | Address | 5 LIBERTY LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102150 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050317002247 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
030116002048 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010126002440 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990127002511 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
980928000342 | 1998-09-28 | CERTIFICATE OF AMENDMENT | 1998-09-28 |
950119000552 | 1995-01-19 | CERTIFICATE OF INCORPORATION | 1995-01-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704087 | Other Statutory Actions | 2007-10-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FEDERAL TRADE COMMISSIO, |
Role | Plaintiff |
Name | EDGE SOLUTIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2004-03-05 |
Termination Date | 2008-11-07 |
Pretrial Conference Date | 2005-12-01 |
Section | 1681 |
Status | Terminated |
Parties
Name | CORTESE |
Role | Plaintiff |
Name | EDGE SOLUTIONS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State