Name: | EDGAR ONLINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1999 (25 years ago) |
Date of dissolution: | 11 Sep 2012 |
Entity Number: | 2430576 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 50 WASHINGTON ST, 11TH FL, NORWALK, CT, United States, 06854 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILLIP MOYER | Chief Executive Officer | 122 E 42ND ST, 24TH FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-07 | 2007-11-01 | Address | 50 WASHINGTON ST, 11TH FL, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120911000179 | 2012-09-11 | CERTIFICATE OF TERMINATION | 2012-09-11 |
100114002917 | 2010-01-14 | BIENNIAL STATEMENT | 2009-10-01 |
071101002037 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
070607002220 | 2007-06-07 | BIENNIAL STATEMENT | 2005-10-01 |
991019001115 | 1999-10-19 | APPLICATION OF AUTHORITY | 1999-10-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State