Search icon

NEW EDGE NETWORK, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROLLA HUFF Chief Executive Officer 1375 PEACHTREE STREET, ATLANTA, GA, United States, 30309

History

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)

Filings

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