Name: | EDISON PARKING OF NEW ROCHELLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1972 (52 years ago) |
Date of dissolution: | 09 Apr 1993 |
Entity Number: | 249830 |
ZIP code: | 07102 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Principal Address: | 100 WASHINGTON STREET, NEWARK, NJ, United States, 07102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN BREE | DOS Process Agent | 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
HAROLD A. GOTTSMAN | Chief Executive Officer | 100 WASHINGTON STREET, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-28 | 1988-10-28 | Address | 307 W. 44TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348500-2 | 2004-06-07 | ASSUMED NAME CORP INITIAL FILING | 2004-06-07 |
930409000245 | 1993-04-09 | CERTIFICATE OF MERGER | 1993-04-09 |
930113002192 | 1993-01-13 | BIENNIAL STATEMENT | 1992-12-01 |
B700985-2 | 1988-10-28 | CERTIFICATE OF AMENDMENT | 1988-10-28 |
A37507-7 | 1972-12-28 | CERTIFICATE OF INCORPORATION | 1972-12-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State