Name: | A. C. EDWARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1935 (90 years ago) |
Entity Number: | 48490 |
ZIP code: | 12866 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 140 GREENE AVE, SAYVILLE, NY, United States, 11782 |
Address: | 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN ROGERS | Chief Executive Officer | 140 GREENE AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 140 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 140 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-10-16 | Address | 140 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-01 | 2024-10-16 | Address | 36 Long Alley, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000062 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
230501005392 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211015001772 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
130523002345 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110606002567 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State