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
Name | Role | Address |
---|---|---|
MARTIN BREE | DOS Process Agent | 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
HAROLD A. GOTTESMAN, PRESIDENT | Chief Executive Officer | 100 WASHINGTON ST., NEWARK, NJ, United States, 07102 |
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) |
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