Name: | HAVAS EDGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2002 (23 years ago) |
Date of dissolution: | 28 Jul 2014 |
Entity Number: | 2764129 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2014-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-04-28 | 2014-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-13 | 2011-04-28 | Address | 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-13 | 2011-04-28 | Address | 80 STATE STREET, 6TH FL., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-05-07 | 2003-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-07 | 2003-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728000478 | 2014-07-28 | SURRENDER OF AUTHORITY | 2014-07-28 |
140618006192 | 2014-06-18 | BIENNIAL STATEMENT | 2014-05-01 |
121004002223 | 2012-10-04 | BIENNIAL STATEMENT | 2012-05-01 |
120828000621 | 2012-08-28 | CERTIFICATE OF AMENDMENT | 2012-08-28 |
110428001154 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
100609002649 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080528002540 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060511002455 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040519002176 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
030813000371 | 2003-08-13 | CERTIFICATE OF CHANGE | 2003-08-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State