Name: | EDENWISE TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Feb 2002 (23 years ago) |
Entity Number: | 2735595 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-01 | 2013-10-23 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2008-08-01 | 2014-11-18 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2007-11-27 | 2008-08-01 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-02-13 | 2007-11-27 | Address | 16192 COASTAL HWY, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2003-07-16 | 2006-02-13 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2002-02-26 | 2003-07-16 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-02-26 | 2003-07-16 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118000692 | 2014-11-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-11-18 |
131023000802 | 2013-10-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-11-22 |
120402002301 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100903002647 | 2010-09-03 | BIENNIAL STATEMENT | 2010-02-01 |
080801000416 | 2008-08-01 | CERTIFICATE OF CHANGE | 2008-08-01 |
071127000528 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070103000522 | 2007-01-03 | CERTIFICATE OF PUBLICATION | 2007-01-03 |
060213003022 | 2006-02-13 | BIENNIAL STATEMENT | 2006-02-01 |
030716000376 | 2003-07-16 | CERTIFICATE OF CHANGE | 2003-07-16 |
020226000435 | 2002-02-26 | ARTICLES OF ORGANIZATION | 2002-02-26 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State