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
Name | Role | Address |
---|---|---|
LOUIS PETRILLO | Chief Executive Officer | 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
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) |
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