Name: | EDWARD PAMELA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (27 years ago) |
Entity Number: | 2300338 |
ZIP code: | 13148 |
County: | Wayne |
Place of Formation: | New York |
Address: | ONE ELIZABETH CADY STANTON PK, SENECA FALLS, NY, United States, 13148 |
Principal Address: | 11130 ROUTE 31 E, CLYDE, NY, United States, 14433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER WARD, ATTORNEY | DOS Process Agent | ONE ELIZABETH CADY STANTON PK, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
PAMELA PIERCE | Chief Executive Officer | 11130 ROUTE 31 E, CLYDE, NY, United States, 14433 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-23 | 2000-09-07 | Address | ONE ELIZABETH CADY STANTON PK, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912002008 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
080903002207 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060818002852 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
041103002200 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020904002177 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State