Search icon

EDELMANN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDELMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1995 (30 years ago)
Date of dissolution: 13 Aug 2010
Entity Number: 1926601
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 10905 BERRYLAND CT, OAKTON, VA, United States, 22124
Address: 169 8TH AVE UNIT 5F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MEIER DOS Process Agent 169 8TH AVE UNIT 5F, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DIRK SCHROEDER Chief Executive Officer C/O HELGA KELM & CO, 10905 BERRYLAND CT, OAKTON, VA, United States, 22124

History

Start date End date Type Value
1999-05-07 2007-06-05 Address C/O HELGA KELM & CO, 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-05-07 Address 775 PARK AVE, STE 2005, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-05-23 2007-06-05 Address HELGA KELM & CO, 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-05-23 2007-06-05 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-05-31 1997-05-23 Address 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100813000397 2010-08-13 CERTIFICATE OF DISSOLUTION 2010-08-13
070605002213 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050715002638 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030424002873 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010507002108 2001-05-07 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State