Name: | EDISON BROTHERS APPAREL STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1978 (47 years ago) |
Date of dissolution: | 29 Apr 2002 |
Entity Number: | 510687 |
ZIP code: | 63178 |
County: | Erie |
Place of Formation: | Missouri |
Address: | 501 N. BROADWAY, ST. LOUIS, MO, United States, 63178 |
Principal Address: | 501 N. BROADWAY, ST. LOUIS, NY, United States, 63102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 N. BROADWAY, ST. LOUIS, MO, United States, 63178 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE HONIG | Chief Executive Officer | 501 N. BROADWAY, ST. LOUIS, MO, United States, 63102 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2002-04-29 | Address | PO BOX 14445, ST. LOUIS, MO, 63178, USA (Type of address: Service of Process) |
1998-08-04 | 1998-09-30 | Address | 501 NORTH BROADWAY, ST. LOUIS, MO, 63102, USA (Type of address: Service of Process) |
1998-05-21 | 1998-08-04 | Address | 501 NORTH BROADWAY, ST. LOUIS, MO, 63102, USA (Type of address: Service of Process) |
1997-04-07 | 2002-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 1998-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190417089 | 2019-04-17 | ASSUMED NAME LLC INITIAL FILING | 2019-04-17 |
020429000022 | 2002-04-29 | SURRENDER OF AUTHORITY | 2002-04-29 |
980930002572 | 1998-09-30 | BIENNIAL STATEMENT | 1998-09-01 |
980804000301 | 1998-08-04 | CERTIFICATE OF MERGER | 1998-08-04 |
980521000819 | 1998-05-21 | CERTIFICATE OF MERGER | 1998-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State