Name: | EDMUNDS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1966 (59 years ago) |
Entity Number: | 199886 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2401 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SETH BERKOWITZ | Chief Executive Officer | 2401 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 2401 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-20 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2021-10-13 | 2023-06-13 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
2021-06-04 | 2024-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-04 | 2024-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620004176 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220630003033 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
210604000423 | 2021-06-04 | CERTIFICATE OF AMENDMENT | 2021-06-04 |
200605060844 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
181116006379 | 2018-11-16 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State