Search icon

EDGE SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
MIRIAM LOVINGER Chief Executive Officer 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704087 Other Statutory Actions 2007-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-10-01
Termination Date 2008-08-07
Section 0045
Status Terminated

Parties

Name FEDERAL TRADE COMMISSIO,
Role Plaintiff
Name EDGE SOLUTIONS, INC.
Role Defendant
0400956 Other Statutory Actions 2004-03-05 other
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