Name: | EDIBLE COMPLEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2010 |
Entity Number: | 2371678 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 78 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROCHELLE ZABARKES | Chief Executive Officer | 47-49 GREENE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2005-06-14 | Address | 78 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2005-06-14 | Address | 78 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-23 | 2003-04-02 | Address | 321 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2005-06-14 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-04-02 | Address | 321 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-04-27 | 2001-04-23 | Address | 409 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923000824 | 2010-09-23 | CERTIFICATE OF DISSOLUTION | 2010-09-23 |
050614002178 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030402002205 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010423002168 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990427000357 | 1999-04-27 | CERTIFICATE OF INCORPORATION | 1999-04-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State