Name: | EDGEMONT INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2004 (20 years ago) |
Entity Number: | 3125082 |
ZIP code: | 10038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2024-11-20 | Address | 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-11-16 | 2020-11-02 | Address | 253 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2006-11-10 | 2012-11-16 | Address | 253 GARTH ROAD, SUITE 2-N, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2004-11-12 | 2006-11-10 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-11-12 | 2024-11-20 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003468 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221110000545 | 2022-11-10 | BIENNIAL STATEMENT | 2022-11-01 |
201102060170 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181217002018 | 2018-12-17 | BIENNIAL STATEMENT | 2018-11-01 |
121116002199 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101108002524 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081112002402 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061110002470 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
050624000424 | 2005-06-24 | AFFIDAVIT OF PUBLICATION | 2005-06-24 |
050624000419 | 2005-06-24 | AFFIDAVIT OF PUBLICATION | 2005-06-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State