Search icon

EDGEMONT INTERNATIONAL, LLC

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

History

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)

Filings

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