Name: | EDBM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 19 Feb 2020 |
Entity Number: | 3309013 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 494 8TH AVE, 4TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 494 8TH AVE, 4TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ETHAN DENKENSOHN | Chief Executive Officer | BRYON MAIN, 494 8TH AVE, 4TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2014-02-19 | Address | 555 8TH AVE, STE 310, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-01-13 | 2014-02-19 | Address | BRYON MAIN, 555 8TH AVE STE 310, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-01-13 | 2014-02-19 | Address | 555 8TH AVE, STE 310, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-01-13 | 2012-01-31 | Address | 555 EIGHTH AVENUE, 17TH FLOOR SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-01-09 | 2010-01-13 | Address | 555 8TH AVE, STE 1703, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-01-09 | 2010-01-13 | Address | BRYON MAIN, 555 8TH AVE STE 1703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2010-01-13 | Address | 555 EIGHTH AVENUE, 17TH FLOOR SUITE 1703, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200219000257 | 2020-02-19 | SURRENDER OF AUTHORITY | 2020-02-19 |
180110006404 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
160708000498 | 2016-07-08 | CERTIFICATE OF AMENDMENT | 2016-07-08 |
160623006170 | 2016-06-23 | BIENNIAL STATEMENT | 2016-01-01 |
140219002437 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120131002544 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100113002392 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080109002530 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060120001125 | 2006-01-20 | APPLICATION OF AUTHORITY | 2006-01-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State