Search icon

ONE EDISON AVE. CORP.

Company Details

Name: ONE EDISON AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1984 (41 years ago)
Entity Number: 950559
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 1 EDISON AVE, MOUNT VENON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PETRILLO Chief Executive Officer 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-10-19 2000-11-10 Address 41 EDISON AVENUE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Service of Process)
1993-10-19 2000-11-10 Address 41 EDISON AVENUE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Principal Executive Office)
1993-10-19 2000-11-10 Address 41 EDISON AVENUE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-19 Address 41 EDISON AVENUE, MOUNT VERNON, NY, 10550, 5003, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-19 Address 119 PROPRIETORS CROSSING, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081016002189 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061020002296 2006-10-20 BIENNIAL STATEMENT 2006-10-01
041214002444 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021031002363 2002-10-31 BIENNIAL STATEMENT 2002-10-01
011203000301 2001-12-03 CERTIFICATE OF AMENDMENT 2001-12-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State