Name: | CARL EDELMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1914110 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVE./ 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O HELGA KELM & CO, 515 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOALHIM W DZIALLAS | Chief Executive Officer | C/O HELGA KELM & CO, 515 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O HELGA KELM & CO. | DOS Process Agent | 515 MADISON AVE./ 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 1999-04-29 | Address | 775 PARK AVE, SUITE 2005, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 1999-04-29 | Address | 775 PARK AVE, SUITE 2005, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1421643 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990429002432 | 1999-04-29 | BIENNIAL STATEMENT | 1999-04-01 |
970508002691 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
950418000384 | 1995-04-18 | CERTIFICATE OF INCORPORATION | 1995-04-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State