Search icon

EDISON LIQUIDATING LLC

Company Details

Name: EDISON LIQUIDATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 2005 (20 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 3231182
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3156 BEDFORD AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
JOSEPH SEGEL DOS Process Agent 3156 BEDFORD AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2006-12-20 2009-11-16 Name EDISON HOME HEALTH CARE LLC
2005-07-15 2006-12-20 Name EDISON HOME HEALTH SERVICES LLC
2005-07-15 2007-10-17 Address 5377 KINGS HIGHWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610000810 2019-06-10 ARTICLES OF DISSOLUTION 2019-06-10
091116000037 2009-11-16 CERTIFICATE OF AMENDMENT 2009-11-16
090703002382 2009-07-03 BIENNIAL STATEMENT 2009-07-01
071017002136 2007-10-17 BIENNIAL STATEMENT 2007-07-01
061220000663 2006-12-20 CERTIFICATE OF AMENDMENT 2006-12-20
050818000831 2005-08-18 CERTIFICATE OF AMENDMENT 2005-08-18
050808000542 2005-08-08 CERTIFICATE OF AMENDMENT 2005-08-08
050715000358 2005-07-15 ARTICLES OF ORGANIZATION 2005-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804401 Fair Labor Standards Act 2018-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-03
Termination Date 2019-10-08
Date Issue Joined 2018-10-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name BAILEY
Role Plaintiff
Name EDISON LIQUIDATING LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State