Search icon

EDISON 46TH STREET CORPORATION

Company Details

Name: EDISON 46TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1974 (50 years ago)
Date of dissolution: 23 Dec 1996
Entity Number: 355405
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 100 WASHINGTON ST, NEWARK, NJ, United States, 07102
Principal Address: 100 WASHINGTON ST., NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN BREE DOS Process Agent 100 WASHINGTON ST, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
HAROLD A. GOTTESMAN, PRESIDENT Chief Executive Officer 100 WASHINGTON ST., NEWARK, NJ, United States, 07102

History

Start date End date Type Value
1974-11-06 1988-10-28 Address 307 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050520015 2005-05-20 ASSUMED NAME CORP INITIAL FILING 2005-05-20
961223000418 1996-12-23 CERTIFICATE OF MERGER 1996-12-23
961212002136 1996-12-12 BIENNIAL STATEMENT 1996-11-01
931109002775 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921116002858 1992-11-16 BIENNIAL STATEMENT 1992-11-01
B700983-2 1988-10-28 CERTIFICATE OF AMENDMENT 1988-10-28
A825349-2 1981-12-21 CERTIFICATE OF AMENDMENT 1981-12-21
A192137-7 1974-11-06 CERTIFICATE OF INCORPORATION 1974-11-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State