Name: | EDMISTON & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2006 (18 years ago) |
Entity Number: | 3425090 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICOLAS EDMISTON | Chief Executive Officer | 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-13 | 2018-05-11 | Address | 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-10-03 | 2010-12-13 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-10-03 | 2010-12-13 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2010-12-13 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-10-17 | 2008-10-03 | Address | ATTN: GILLES SION, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180511000394 | 2018-05-11 | CERTIFICATE OF CHANGE | 2018-05-11 |
121010006839 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101213002658 | 2010-12-13 | BIENNIAL STATEMENT | 2010-10-01 |
081003002773 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061017000084 | 2006-10-17 | APPLICATION OF AUTHORITY | 2006-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State