EDELVEICE INCORPORATED

Name: | EDELVEICE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3016128 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 264 FIFTH AVENUE, UNIT 2C, NEW YORK, NY, United States, 10001 |
Principal Address: | 264 5TH AVE, 2C, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRINE GALEASH | Chief Executive Officer | 264 5TH AVE, 2C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDELVEICE INCORPORATED | DOS Process Agent | 264 FIFTH AVENUE, UNIT 2C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IRINA GALINSKY | Agent | 264 FIFTH AVENUE, UNIT 2C, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2008-03-13 | Address | 264 5TH AVE, 2C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2008-03-13 | Address | 264 FIFTH AVENUE, UNIT 2C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055372 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080313003134 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060331002250 | 2006-03-31 | BIENNIAL STATEMENT | 2006-02-01 |
040220000753 | 2004-02-20 | CERTIFICATE OF INCORPORATION | 2004-02-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State