Name: | EDGEWISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1969 (56 years ago) |
Date of dissolution: | 11 Oct 2022 |
Entity Number: | 279646 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2080 ST. PAUL ST, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2080 ST. PAUL ST, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
MICHAEL TURIANO | Chief Executive Officer | 2080 ST. PAUL ST, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-30 | 2023-04-13 | Address | 2080 ST. PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2023-04-13 | Address | 2080 ST. PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1996-09-13 | 1997-07-16 | Address | 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1996-09-13 | 2001-08-07 | Name | LYNNWOOD COMMUNICATIONS, INC. |
1993-04-19 | 1997-07-16 | Address | 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1999-07-30 | Address | 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1996-09-13 | Address | 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1969-07-15 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-07-15 | 1996-09-13 | Name | LYNNWOOD AGENCY, INC. |
1969-07-15 | 1993-04-19 | Address | 231 RAWLINSON RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413003013 | 2022-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-11 |
030730002032 | 2003-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
010807000507 | 2001-08-07 | CERTIFICATE OF AMENDMENT | 2001-08-07 |
010712002905 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
C293275-2 | 2000-09-14 | ASSUMED NAME CORP INITIAL FILING | 2000-09-14 |
990730002405 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
970716002655 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
960913000203 | 1996-09-13 | CERTIFICATE OF AMENDMENT | 1996-09-13 |
000051004417 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930419002653 | 1993-04-19 | BIENNIAL STATEMENT | 1992-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7983517007 | 2020-04-08 | 0219 | PPP | 565 Blossom Rd Suite E1, ROCHESTER, NY, 14610-1800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4324688305 | 2021-01-23 | 0219 | PPS | 565 Blossom Rd Ste E1, Rochester, NY, 14610-1864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State