Search icon

EDMUNDS.COM, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SETH BERKOWITZ Chief Executive Officer 2401 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
ec680040-b7ea-e011-a364-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0949778
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000002177
State:
FLORIDA

History

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)

Filings

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