Search icon

EDISON 40TH STREET CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MARTIN BREE DOS Process Agent 100 WASHINGTON STREET, 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
1977-10-17 1988-10-28 Address 307 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

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