Name: | 7 EDISON AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2127751 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 301 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DELLIPAOLI | DOS Process Agent | 301 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
MAXINE DELLIPAOLI | Chief Executive Officer | 301 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2025-03-18 | Address | 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2023-03-17 | 2023-03-17 | Address | 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-18 | Address | 301 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000976 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230317001401 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210324060304 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190313060367 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170315006216 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State