Search icon

EDR DEVELOPMENT LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 465 MEETING STREET, STE 500, CHARLESTON, SC, United States, 29403

History

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)

Filings

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