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