Search icon

EIDESIS INVESTORS, LLC

Company Details

Name: EIDESIS INVESTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2003 (22 years ago)
Date of dissolution: 18 Jun 2014
Entity Number: 2915641
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 41 W 57TH ST 7TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O TERA MANAGEMENT DOS Process Agent 41 W 57TH ST 7TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-07-08 2014-06-18 Address 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-06-02 2013-07-08 Address 500 FIFTH AVE, 56TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2007-06-20 2009-06-02 Address 500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2003-06-05 2014-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-05 2007-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618000193 2014-06-18 SURRENDER OF AUTHORITY 2014-06-18
130708002024 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110616002858 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090602002852 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070620002392 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050727002189 2005-07-27 BIENNIAL STATEMENT 2005-06-01
031024000070 2003-10-24 AFFIDAVIT OF PUBLICATION 2003-10-24
031024000067 2003-10-24 AFFIDAVIT OF PUBLICATION 2003-10-24
030605000512 2003-06-05 APPLICATION OF AUTHORITY 2003-06-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State