Name: | EDINA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2006 (19 years ago) |
Date of dissolution: | 01 Feb 2012 |
Entity Number: | 3363622 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 666 FIFTH AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 666 FIFTH AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-14 | 2012-02-01 | Address | C/O MILLENNIUM MANAGEMENT LLC, 666 5TH AVE 8TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2007-03-26 | 2008-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-03-26 | 2008-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-17 | 2007-03-26 | Address | 666 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120201000624 | 2012-02-01 | SURRENDER OF AUTHORITY | 2012-02-01 |
100604002489 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
081007000790 | 2008-10-07 | CERTIFICATE OF CHANGE | 2008-10-07 |
080514002159 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
070921000583 | 2007-09-21 | CERTIFICATE OF AMENDMENT | 2007-09-21 |
070326000537 | 2007-03-26 | CERTIFICATE OF CHANGE | 2007-03-26 |
061031000422 | 2006-10-31 | CERTIFICATE OF PUBLICATION | 2006-10-31 |
060517000725 | 2006-05-17 | APPLICATION OF AUTHORITY | 2006-05-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State