Search icon

FIRST EDITION EDITORIAL, INC.

Company Details

Name: FIRST EDITION EDITORIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1982 (43 years ago)
Date of dissolution: 01 Nov 2017
Entity Number: 759451
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 23 BENEDICT HLL ROAD, NEW CANAAN, CT, United States, 06840
Principal Address: 23 BENEDICT HILL ROAD, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SMALHEISER Chief Executive Officer 23 BENEDICT HILL RD, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 BENEDICT HLL ROAD, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2006-05-08 2008-06-06 Address THE CORPORATION, 23 BENEDICT HILL ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2002-03-13 2006-05-08 Address 50 CARRIGLEA DR, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process)
2002-03-13 2006-05-08 Address 50 CARRIGLEA DR, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
2002-03-13 2006-05-08 Address 50 CARRIGLEA DR, RIVERSIDE, CT, 06878, USA (Type of address: Principal Executive Office)
1998-04-01 2002-03-13 Address 5 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171101000560 2017-11-01 CERTIFICATE OF DISSOLUTION 2017-11-01
140514002801 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002576 2012-04-20 BIENNIAL STATEMENT 2012-03-01
080606002191 2008-06-06 BIENNIAL STATEMENT 2008-03-01
060508002615 2006-05-08 BIENNIAL STATEMENT 2006-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State