Search icon

EDISON BROTHERS APPAREL STORES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 N. BROADWAY, ST. LOUIS, MO, United States, 63178

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAWRENCE HONIG Chief Executive Officer 501 N. BROADWAY, ST. LOUIS, MO, United States, 63102

History

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)

Filings

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