Search icon

EDISON MISSION MARKETING & TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDISON MISSION MARKETING & TRADING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1999 (26 years ago)
Date of dissolution: 12 Mar 2014
Entity Number: 2409466
ZIP code: 92707
County: New York
Place of Formation: California
Address: 3 MACARTHUR PLACE, SUITE 100, SANTA ANA, CA, United States, 92707
Principal Address: ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
CINDY VANDRAN DOS Process Agent 3 MACARTHUR PLACE, SUITE 100, SANTA ANA, CA, United States, 92707

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW HERTNEKY Chief Executive Officer ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2009-08-10 2011-08-18 Address ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2009-08-10 2011-08-18 Address 18101 VON KARMAN AVE, SUITE 1700, IRVINE, CA, 92612, 1046, USA (Type of address: Service of Process)
2009-08-10 2011-08-18 Address ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2001-08-20 2009-08-10 Address 160 FEDERAL STREET, BOSTON, MA, 02110, 6000, USA (Type of address: Chief Executive Officer)
2001-08-20 2009-08-10 Address 160 FEDERAL STREET, BOSTON, MA, 02110, 6000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140312000057 2014-03-12 CERTIFICATE OF TERMINATION 2014-03-12
130801006277 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110818003158 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090810002623 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070824002921 2007-08-24 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State