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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NG02J7UOYZS522 | 3366568 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O LINDA ROWE | DOS Process Agent | 60 THOMAS STREET, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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