Search icon

EDMISTON & COMPANY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICOLAS EDMISTON Chief Executive Officer 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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