Search icon

EDERA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1990 (35 years ago)
Date of dissolution: 31 Jul 2015
Entity Number: 1431176
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 6380 ROGERDALE ROAD, HOUSTON, TX, United States, 77072
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS S EWERT Chief Executive Officer 6100 STEVENSON BLVD., FREMONT, CA, United States, 94538

History

Start date End date Type Value
2015-03-20 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-20 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-20 2015-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-20 2015-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-30 2014-03-05 Address 650 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18279 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150731000472 2015-07-31 CERTIFICATE OF MERGER 2015-07-31
150320000622 2015-03-20 CERTIFICATE OF AMENDMENT 2015-03-20
140305006137 2014-03-05 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State