Search icon

EAD 56 ACQUISITION, L.L.C.

Company Details

Name: EAD 56 ACQUISITION, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148427
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-10 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-01-10 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005306 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230120003752 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210112060417 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190211002019 2019-02-11 BIENNIAL STATEMENT 2019-01-01
SR-90354 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90355 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170223002011 2017-02-23 BIENNIAL STATEMENT 2017-01-01
150303002028 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130207002085 2013-02-07 BIENNIAL STATEMENT 2013-01-01
121005000976 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State