Search icon

J.C. EDWARDS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MARSHA TOSK Chief Executive Officer 115 CENTRAL PARK WEST, APT 3-B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
J.C. EDWARDS CORPORATION DOS Process Agent 171 MADISON AVE, SUITE 1501, NEW YORK, NY, United States, 10016

History

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)

Filings

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