Name: | EDISON CONTROLLING MEMBER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1997 (28 years ago) |
Date of dissolution: | 12 Aug 2016 |
Entity Number: | 2199447 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | C/O GSS, LLC, 68 SOUTH SERVICE ROAD, SUITE 1, MELVILLE, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAMIAN A. PEREZ | Chief Executive Officer | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-14 | 2013-11-05 | Address | C/O GSS, LLC, 114 WEST 47TH ST, STE 2310, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-12-14 | 2013-11-05 | Address | 114 WEST 47TH ST, STE 2310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2009-12-14 | Address | ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2009-12-14 | Address | J.H. MANAGEMENT CORPORATION, ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
2002-07-01 | 2005-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160812000066 | 2016-08-12 | CERTIFICATE OF TERMINATION | 2016-08-12 |
151102006340 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131105006232 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111121002039 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
110428000837 | 2011-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State