Search icon

EDEM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165598
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 91 HILL ST, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
DEDE GOTTHELF DOS Process Agent 91 HILL ST, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1999-07-30 2013-07-19 Address C/O SOUTHAMPTON INN, 91 HILL ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1997-07-25 1999-07-30 Address 91 HILL ST., SOUTH HAMPTON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002305 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110819002509 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090708002576 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070809002654 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050802002179 2005-08-02 BIENNIAL STATEMENT 2005-07-01

Court Cases

Court Case Summary

Filing Date:
2008-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
EDEM LLC
Party Role:
Plaintiff
Party Name:
ETHIOPIAN AIRLINES ENTE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
EDEM LLC
Party Role:
Plaintiff
Party Name:
SPITZER
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
EDEM
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
EDEM LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State