Search icon

THE EDGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE EDGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 2004 (21 years ago)
Date of dissolution: 10 Feb 2016
Entity Number: 3040711
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: P.O. BOX 1, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 1, HILLSDALE, NY, United States, 12529

Licenses

Number Type Date End date Address
18ED4079167 DOSBARSHOPOWNER 2014-01-03 2028-06-20 2022 RTE 284, SLATE HILL, NY, 10973

Filings

Filing Number Date Filed Type Effective Date
160210000747 2016-02-10 ARTICLES OF DISSOLUTION 2016-02-10
140407006018 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516002922 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100423002829 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080404002250 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Court Cases

Court Case Summary

Filing Date:
2023-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THE EDGE, LLC
Party Role:
Plaintiff
Party Name:
ST. MARTIN OF TOURS ROMAN CATH
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
THE EDGE, LLC
Party Role:
Plaintiff
Party Name:
TUPPERWARE BRANDS CORPO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
THE EDGE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State