Name: | EDAX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1998 (27 years ago) |
Entity Number: | 2292459 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1100 Cassatt Road, Berwyn, PA, United States, 19312 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TONY J. CIAMPITTI | Chief Executive Officer | 1100 CASSATT ROAD, BERWYN, PA, United States, 19312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-04 | 2024-08-16 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2018-08-14 | 2020-08-04 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2018-08-14 | Address | 91 MCKEE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816003349 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220801000642 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804061444 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180814006144 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160824006187 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State