Search icon

EDGE DESIGN CONCEPTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDGE DESIGN CONCEPTS, INC. DOS Process Agent C/O PROFETA & EISENSTEIN, 14 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD MERZON Chief Executive Officer C/O PROFETA & EISENSTEIN, 14 WALL STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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