Search icon

EDITIONAL EFFECTS INC.

Company Details

Name: EDITIONAL EFFECTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2625289
ZIP code: 10036
County: New York
Place of Formation: New Jersey
Address: 1501 BROADWAY, SUITE 1519, NEW YORK, NY, United States, 10036
Principal Address: 1501 BROADWAY, STE 1519, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, SUITE 1519, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL GUTOWITZ Chief Executive Officer 1501 BROADWAY, STE 1519, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-03-25 2005-05-13 Address 29 N GLEN RD, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2128399 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
070406003102 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050513002832 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030325002576 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010405000942 2001-04-05 APPLICATION OF AUTHORITY 2001-04-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State