Search icon

EDOUARD VII PROPERTIES, INC.

Company Details

Name: EDOUARD VII PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2007 (18 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 3481838
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
POWELL ROBINSON Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2013-02-01 2015-02-06 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2013-02-01 2015-02-06 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-02-16 2013-02-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-01-30 2013-02-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2009-01-30 2011-02-16 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2007-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160707000515 2016-07-07 CERTIFICATE OF TERMINATION 2016-07-07
150206006151 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130201006326 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110216002911 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090130003250 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070227000189 2007-02-27 APPLICATION OF AUTHORITY 2007-02-27

Date of last update: 17 Jan 2025

Sources: New York Secretary of State