Name: | EDISON 40TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1977 (47 years ago) |
Date of dissolution: | 23 Dec 1996 |
Entity Number: | 451805 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WASHINGTON STREET, 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 STREET, 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 |
---|---|---|---|
1977-10-17 | 1988-10-28 | Address | 307 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110831056 | 2011-08-31 | ASSUMED NAME CORP INITIAL FILING | 2011-08-31 |
961223000418 | 1996-12-23 | CERTIFICATE OF MERGER | 1996-12-23 |
931018002551 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921216003207 | 1992-12-16 | BIENNIAL STATEMENT | 1992-10-01 |
B701026-2 | 1988-10-28 | CERTIFICATE OF AMENDMENT | 1988-10-28 |
A436295-6 | 1977-10-17 | CERTIFICATE OF INCORPORATION | 1977-10-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State