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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, SUITE 1519, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL GUTOWITZ | Chief Executive Officer | 1501 BROADWAY, STE 1519, NEW YORK, NY, United States, 10036 |
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) |
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