Name: | EDGE CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 4332849 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 RHAME AVE., EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY KELLY | Chief Executive Officer | 107 RHAME AVE., EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
STANLEY KELLY | DOS Process Agent | 107 RHAME AVE., EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-16 | 2024-12-31 | Address | 107 RHAME AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2016-12-16 | 2024-12-31 | Address | 107 RHAME AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2016-05-25 | 2016-12-16 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2014-12-01 | 2016-12-16 | Address | 553 MULLER PL, SUITE 1, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2016-12-16 | Address | 553 MULLER PL, SUITE 1, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2012-12-14 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2012-12-14 | 2016-05-25 | Address | 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002079 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
161216006177 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
160525000813 | 2016-05-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-05-25 |
141201006731 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214000112 | 2012-12-14 | CERTIFICATE OF INCORPORATION | 2012-12-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State