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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
POWELL ROBINSON | Chief Executive Officer | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
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) |
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