Search icon

EDISON MANAGEMENT CO., L.L.C.

Company Details

Name: EDISON MANAGEMENT CO., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959081
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 228 WEST 47TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
EDISON MANAGEMENT CO., L.L.C. DOS Process Agent 228 WEST 47TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-02-06 2023-09-05 Address 228 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-05 2014-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-09-25 2013-04-05 Address 42 WEST 38TH STREET, ROOM 503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000671 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210908002568 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190905060444 2019-09-05 BIENNIAL STATEMENT 2019-09-01
190725060115 2019-07-25 BIENNIAL STATEMENT 2017-09-01
140206002367 2014-02-06 BIENNIAL STATEMENT 2013-09-01
130405000446 2013-04-05 CERTIFICATE OF AMENDMENT 2013-04-05
960118000627 1996-01-18 AFFIDAVIT OF PUBLICATION 1996-01-18
960118000624 1996-01-18 AFFIDAVIT OF PUBLICATION 1996-01-18
950925000119 1995-09-25 ARTICLES OF ORGANIZATION 1995-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204009 Trademark 2022-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-16
Termination Date 2022-11-30
Date Issue Joined 2022-08-05
Section 1114
Status Terminated

Parties

Name EDISON MANAGEMENT CO., L.L.C.
Role Plaintiff
Name SD SECOND AVENUE PROPERTY, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State