Search icon

EDGE IMAGES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGE IMAGES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759561
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O G. VOORHEES INC. 504 W. 11, NEW YORK, NY, United States, 10025
Principal Address: 4208 KAIMANAHILA ST, HONOLULU, HI, United States, 96816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGE IMAGES LTD. DOS Process Agent C/O G. VOORHEES INC. 504 W. 11, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PETER SHAINDLIN Chief Executive Officer 4208 KAIMANAHILA ST, HONOLULU, HI, United States, 96816

History

Start date End date Type Value
2018-04-02 2020-04-30 Address C/O G VOOHEES INC, 320 RIVERSI, 320 RIVERSIDE DRIVE, 5F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2015-06-16 2018-04-02 Address GV, INC., ATTN: JOHN ORCUTT, 320 RIVERSIDE DRIVE, 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Service of Process)
2012-05-18 2015-06-16 Address 4208 KAIMANAHILA STREET, HONOLULU, HI, 96816, USA (Type of address: Service of Process)
2010-04-20 2012-05-18 Address 4208 KAIMANAHILA ST, HONOLULO, HI, 96816, USA (Type of address: Chief Executive Officer)
2010-04-20 2012-05-18 Address 4208 KAIMANAHILA STREET, HONOLULO, HI, 96816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200430060350 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180402007452 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007155 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150616006215 2015-06-16 BIENNIAL STATEMENT 2014-04-01
120518002935 2012-05-18 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State