Name: | NEW EDGE NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1999 (25 years ago) |
Entity Number: | 2415065 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3000 COLUMBIA HOUSE BLVD, SUITE 106, VANCOUVER, WA, United States, 98661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROLLA HUFF | Chief Executive Officer | 1375 PEACHTREE STREET, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-27 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-07-27 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-19 | 2011-07-27 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Registered Agent) |
2011-05-09 | 2012-09-04 | Address | 3000 COLUMBIA HOUSE BLVD, SUITE 106, VANCOUVER, WA, 98661, USA (Type of address: Chief Executive Officer) |
2011-05-09 | 2011-07-27 | Address | 3000 COLUMBIA HOUSE BLVD, SUITE 106, VANCOUVER, WA, 98661, USA (Type of address: Service of Process) |
1999-09-01 | 2011-05-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-01 | 2011-05-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121022000600 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120904006088 | 2012-09-04 | BIENNIAL STATEMENT | 2011-09-01 |
120724000137 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
110727000339 | 2011-07-27 | CERTIFICATE OF CHANGE | 2011-07-27 |
110519000830 | 2011-05-19 | CERTIFICATE OF CHANGE | 2011-05-19 |
110509002449 | 2011-05-09 | BIENNIAL STATEMENT | 2009-09-01 |
990901000559 | 1999-09-01 | APPLICATION OF AUTHORITY | 1999-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State