Search icon

EDAER VENTURES, LLC

Company Details

Name: EDAER VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2006 (19 years ago)
Date of dissolution: 03 Aug 2020
Entity Number: 3366568
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 60 THOMAS STREET, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NG02J7UOYZS522 3366568 US-NY GENERAL ACTIVE No data

Addresses

Legal 60 Thomas Street, New York, US-NY, US, 10013
Headquarters 1st Floor, 60 Thomas Street, New York, US-NY, US, 10013

Registration details

Registration Date 2016-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3366568

DOS Process Agent

Name Role Address
C/O LINDA ROWE DOS Process Agent 60 THOMAS STREET, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-05-24 2007-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-05-24 2007-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803000245 2020-08-03 ARTICLES OF DISSOLUTION 2020-08-03
180803000233 2018-08-03 CERTIFICATE OF PUBLICATION 2018-08-03
180525006029 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160517006408 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140514006216 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120508006321 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100525003075 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080505002449 2008-05-05 BIENNIAL STATEMENT 2008-05-01
071127000048 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
070809000725 2007-08-09 CERTIFICATE OF CHANGE 2007-08-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State