EXECUTIVE DEVELOPMENT PARTNERS, LLC

Name: | EXECUTIVE DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 3654347 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JERRY PARISELLA, 326 EAST 65TH ST, STE 124, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: JERRY PARISELLA, 326 EAST 65TH ST, STE 124, NEW YORK, NY, United States, 10065 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2012-05-29 | Address | ATTN: JERRY PARISELLA, 1275 FIRST AVENUE, SUITE 124, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102000010 | 2018-01-02 | CERTIFICATE OF TERMINATION | 2018-01-02 |
160404007928 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140414006451 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120529002291 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100506002095 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State