EDGE TREE FURNITURE INC

Name: | EDGE TREE FURNITURE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2021 (4 years ago) |
Entity Number: | 5956461 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 751 LINDEN BLVD NUM 166, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WENSHUN SUN | Chief Executive Officer | 751 LINDEN BLVD NUM 166, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 751 LINDEN BLVD NUM 166, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-07-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-06-25 | 2025-07-07 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2025-06-25 | 2025-07-07 | Address | 751 LINDEN BLVD NUM 166, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-07-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707004138 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
250625003740 | 2025-06-25 | CERTIFICATE OF AMENDMENT | 2025-06-25 |
240730021702 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220930015355 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011550 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State