Search icon

MACK EDGE MANAGEMENT, LLC

Company Details

Name: MACK EDGE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2007 (17 years ago)
Entity Number: 3585143
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 Avenue of the Americas, 9 TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MACK EDGE MANAGEMENT, LLC DOS Process Agent 101 Avenue of the Americas, 9 TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-10-05 2023-10-04 Address 411 LAFAYETTE ST, 6 TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-10-05 2017-10-05 Address 419 LAFAYETTE ST, 6 TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-03-04 2015-10-05 Address 419 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-11-05 2014-03-04 Address 87 BARROW STREET, UNIT 2H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-10-25 2009-11-05 Address 87 BARROW STREET, UNIT 2H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004005204 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220104002680 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191004060954 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005006987 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006789 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140304006093 2014-03-04 BIENNIAL STATEMENT 2013-10-01
111019003066 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091105002790 2009-11-05 BIENNIAL STATEMENT 2009-10-01
080310000418 2008-03-10 CERTIFICATE OF PUBLICATION 2008-03-10
071025000775 2007-10-25 ARTICLES OF ORGANIZATION 2007-10-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State