Name: | ON THE EDGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2833559 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ON THE EDGE, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-02 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-11-12 | 2022-11-17 | Address | ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036502 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230202001001 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221117000889 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
221109003245 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
201105060701 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State