Name: | EDIT PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Entity Number: | 2745370 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, United States, 10567 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KEVIN D HART | Chief Executive Officer | 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2022-09-08 | Address | 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-03-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-09-08 | 2024-03-06 | Address | 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-03-06 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002081 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220908002060 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
220907001493 | 2022-09-07 | BIENNIAL STATEMENT | 2022-03-01 |
160302007154 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140311007065 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State