Name: | J.C. EDWARDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1996 (28 years ago) |
Entity Number: | 2090245 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVE, SUITE 1501, NEW YORK, NY, United States, 10016 |
Principal Address: | 171 MADISON AVE, 1501, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHA TOSK | Chief Executive Officer | 115 CENTRAL PARK WEST, APT 3-B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
J.C. EDWARDS CORPORATION | DOS Process Agent | 171 MADISON AVE, SUITE 1501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 115 CENTRAL PARK WEST, APT 3-B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2021-06-25 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-12 | 2024-07-15 | Address | 185 MADISON AVE SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-08 | 2018-12-12 | Address | 185 MADISON PARK WEST, SUITE 600, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2018-03-08 | 2024-07-15 | Address | 115 CENTRAL PARK WEST, APT 3-B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2018-12-12 | Address | 185 MADISON AVENUE SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-12-10 | 2018-03-08 | Address | 350 FIFTH AVE, STE 2021, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2010-12-10 | Address | 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2018-03-08 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2011-09-28 | Address | ATTN: RICHARD S KATZ, ESQ., 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003338 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
210702001026 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
181212006871 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180308002016 | 2018-03-08 | BIENNIAL STATEMENT | 2016-12-01 |
110928000999 | 2011-09-28 | CERTIFICATE OF CHANGE | 2011-09-28 |
101210002212 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
061120002832 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050106002332 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021211002446 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001129002260 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State