Name: | EDGE DESIGN CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3143885 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PROFETA & EISENSTEIN, 14 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDGE DESIGN CONCEPTS, INC. | DOS Process Agent | C/O PROFETA & EISENSTEIN, 14 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD MERZON | Chief Executive Officer | C/O PROFETA & EISENSTEIN, 14 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2009-08-25 | Address | ATTN; WENDY H. SCHWARTZ ESQ, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150746 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101209002617 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
090825002484 | 2009-08-25 | BIENNIAL STATEMENT | 2008-12-01 |
041230000898 | 2004-12-30 | CERTIFICATE OF INCORPORATION | 2004-12-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State