EDGE IMAGES LTD.

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
Name | Role | Address |
---|---|---|
EDGE IMAGES LTD. | DOS Process Agent | C/O G. VOORHEES INC. 504 W. 11, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
PETER SHAINDLIN | Chief Executive Officer | 4208 KAIMANAHILA ST, HONOLULU, HI, United States, 96816 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State