Search icon

EDMUND JAMES COMMERCIAL LENDING CORPORATION

Company Details

Name: EDMUND JAMES COMMERCIAL LENDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076851
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1377 EAST 59TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
BARRY PHILLIP Chief Executive Officer 1377 EAST 59TH STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1377 EAST 59TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-04-30 Address 1377 EAST 59TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1377 EAST 59TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-04-01 2025-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250430024476 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240401039433 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210419060155 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190509060178 2019-05-09 BIENNIAL STATEMENT 2019-04-01
170428006056 2017-04-28 BIENNIAL STATEMENT 2017-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State