Name: | EDITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2006 (19 years ago) |
Entity Number: | 3439384 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 W 29TH STREET, STE 807, NEW YORK, NY, United States, 10001 |
Principal Address: | 134 W 29TH STREET, SUITE 807, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JULIA SIMON | Chief Executive Officer | 134 W 29TH STREET, SUITE 807, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JULIA SITCON / EDITE | DOS Process Agent | 134 W 29TH STREET, STE 807, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2010-11-16 | Address | 134 W 29TH STREET, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2010-11-16 | Address | 134 W 29TH STREET, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-11-17 | 2010-11-16 | Address | ATTN: FRANCOIS CHATEAU, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121213000324 | 2012-12-13 | ANNULMENT OF DISSOLUTION | 2012-12-13 |
DP-2018889 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101116002706 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
090409002854 | 2009-04-09 | BIENNIAL STATEMENT | 2008-11-01 |
061117000655 | 2006-11-17 | CERTIFICATE OF INCORPORATION | 2006-11-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State