Search icon

EDIBLE COMPLEX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROCHELLE ZABARKES Chief Executive Officer 47-49 GREENE ST, NEW YORK, NY, United States, 10013

History

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)

Filings

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