Name: | KATE EDMONDS, CORPORATE & PRIVATE EVENTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1998 (26 years ago) |
Entity Number: | 2307641 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVNEUE SUITE 900, NEW YORK, NY, United States, 10016 |
Principal Address: | 129 W 15TH ST, SUITE 2, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATE EDMONDS | Agent | 20 E 35TH STREET, APT 9A, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVNEUE SUITE 900, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CATHERINE EDMONDS | Chief Executive Officer | 20 EAST 35TH ST 9A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2016-06-15 | Address | 129 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-13 | 2008-10-14 | Address | 129 W 15TH ST, SUITE 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2004-11-30 | Address | 129 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615000073 | 2016-06-15 | CERTIFICATE OF CHANGE | 2016-06-15 |
081014002622 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
041130002091 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
001013002606 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
981019000276 | 1998-10-19 | CERTIFICATE OF INCORPORATION | 1998-10-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State