-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
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 Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-17
Contact Information
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