EDGE MEDIA, INC.

Name: | EDGE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1998 (27 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 2295704 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 332 BLEECKER ST, STE F33, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 332 BLEECKER ST, STE F33, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CAROLAYN LAURO | Chief Executive Officer | 332 BLEECKER ST, STE F33, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2023-09-12 | Address | 332 BLEECKER ST, STE F33, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2023-09-12 | Address | 332 BLEECKER ST, STE F33, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-08-21 | 2008-09-29 | Address | 332 BLEECKER ST, STE F33, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2006-08-21 | Address | CAROLAYN LAURO, 494 HUDSON ST APT 1, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2000-09-11 | 2006-08-21 | Address | 494 HUDSON ST APT 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001676 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
141023006397 | 2014-10-23 | BIENNIAL STATEMENT | 2014-09-01 |
121119002410 | 2012-11-19 | BIENNIAL STATEMENT | 2012-09-01 |
100923003032 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080929002697 | 2008-09-29 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State