Search icon

EDESIGN DYNAMICS, LLC

Company Details

Name: EDESIGN DYNAMICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Entity Number: 3643418
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EDESIGN DYNAMICS, LLC DOS Process Agent 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, United States, 10001

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6TD12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-17

Contact Information

POC:
ERIC ROTHSTEIN
Phone:
+1 646-688-3113
Fax:
+1 646-688-3664

History

Start date End date Type Value
2020-03-03 2024-03-01 Address 247 WEST 35TH STREET, 10TH FLOOR NORTH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-03 2020-03-03 Address 402 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-03-12 2016-03-03 Address 338 WEST 39TH ST 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301033161 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302002303 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061642 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007077 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006490 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State