Search icon

EDITIONS FINANCIAL INC.

Company Details

Name: EDITIONS FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134459
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 28 Liberty Street, New York, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDITIONS FINANCIAL INC. 401K 2023 821749331 2024-06-04 EDITIONS FINANCIAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ELBA GONZALEZ
EDITIONS FINANCIAL INC. 401K 2022 821749331 2023-06-26 EDITIONS FINANCIAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ELBA GONZALEZ
EDITIONS FINANCIAL INC. 401K 2021 821749331 2022-06-08 EDITIONS FINANCIAL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ELBA GONZALEZ
EDITIONS FINANCIAL INC. 401K 2020 821749331 2021-07-07 EDITIONS FINANCIAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ELBA GONZALEZ
EDITIONS FINANCIAL INC. 401K 2019 821749331 2020-10-13 EDITIONS FINANCIAL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ELBA GONZALEZ
EDITIONS FINANCIAL INC. 401K 2018 821749331 2019-07-26 EDITIONS FINANCIAL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ELBA GONZALEZ
EDITIONS FINANCIAL INC. 401K 2017 821749331 2018-08-13 EDITIONS FINANCIAL INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 3053771200
Plan sponsor’s address 79 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing ELBA GONZALEZ

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARTIN EDSTROM Chief Executive Officer 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-10 2024-01-29 Address 725 East Saddle River Road, Ho Ho Kus, NJ, 07423, USA (Type of address: Service of Process)
2024-01-10 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001
2024-01-10 2024-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-10 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
240129000313 2024-01-26 CERTIFICATE OF CHANGE BY ENTITY 2024-01-26
240110002502 2024-01-10 BIENNIAL STATEMENT 2024-01-10
SR-78806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170510000186 2017-05-10 CERTIFICATE OF INCORPORATION 2017-05-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State