Name: | EDGE INITIATIVES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 1999 (26 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 2341907 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 466 HAMPTON COURT, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
EDGE INITIATIVES LLC | DOS Process Agent | 466 HAMPTON COURT, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-01-08 | Address | 466 HAMPTON COURT, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
2021-02-02 | 2023-02-07 | Address | 466 HAMPTON COURT, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
2003-02-10 | 2021-02-02 | Address | 315 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1999-02-03 | 2003-02-10 | Address | 315 WEST NECK ROAD, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001401 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
230207000684 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210202060299 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190213060432 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170202006247 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State