EDMENTUM, INC.

Name: | EDMENTUM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1990 (35 years ago) |
Entity Number: | 1450695 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5600 West 83rd Street, Suite 300, Tower 8200, BLOOMING, MN, United States, 55437 |
Address: | 28 LIBERTY ST., 8200 TOWER, SUITE 300, NEW YORK, MN, United States, 10005 |
Contact Details
Phone +1 800-447-5286
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., 8200 TOWER, SUITE 300, NEW YORK, MN, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMIE CANDEE | Chief Executive Officer | 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 5600 WEST 83RD STREET, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-05-07 | Address | 28 LIBERTY ST., 8200 TOWER, SUITE 300, NEW YORK, MN, 10005, USA (Type of address: Service of Process) |
2020-06-23 | 2024-05-07 | Address | 5600 WEST 83RD STREET, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000235 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220512002143 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
200623060129 | 2020-06-23 | BIENNIAL STATEMENT | 2018-05-01 |
SR-85587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State