Name: | EDAN REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 19 May 2006 |
Entity Number: | 2330037 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PHYLLIS TURNER, 317 WEST 29TH ST, APT 1C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PHYLLIS TURNER, 317 WEST 29TH ST, APT 1C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PHYLLIS TURNER | Agent | 20 WOODHULL ROAD, EAST SETAUKET, NY, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-21 | 2004-12-16 | Address | PHYLLIS TURNER, 320 WEST 30TH ST., 1A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-12-31 | 2002-11-21 | Address | 20 WOODHULL ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060519000428 | 2006-05-19 | ARTICLES OF DISSOLUTION | 2006-05-19 |
041216002422 | 2004-12-16 | BIENNIAL STATEMENT | 2004-12-01 |
021121002142 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
990407000615 | 1999-04-07 | AFFIDAVIT OF PUBLICATION | 1999-04-07 |
990407000620 | 1999-04-07 | AFFIDAVIT OF PUBLICATION | 1999-04-07 |
981231000264 | 1998-12-31 | CERTIFICATE OF CONVERSION | 1998-12-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State