Name: | EDR DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Nov 2020 |
Entity Number: | 3323601 |
ZIP code: | 29403 |
County: | New York |
Place of Formation: | Delaware |
Address: | 465 MEETING STREET, STE 500, CHARLESTON, SC, United States, 29403 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 465 MEETING STREET, STE 500, CHARLESTON, SC, United States, 29403 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2020-11-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-04 | 2018-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-04 | 2018-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-02-22 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2006-02-22 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123000502 | 2020-11-23 | SURRENDER OF AUTHORITY | 2020-11-23 |
200203060630 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-109358 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109357 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181127000782 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
180503007029 | 2018-05-03 | BIENNIAL STATEMENT | 2018-02-01 |
160322006254 | 2016-03-22 | BIENNIAL STATEMENT | 2016-02-01 |
140206006436 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120406002373 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
120130000696 | 2012-01-30 | CERTIFICATE OF AMENDMENT | 2012-01-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State