Search icon

EXECUTIVE DEVELOPMENT PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JERRY PARISELLA, 326 EAST 65TH ST, STE 124, NEW YORK, NY, United States, 10065

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:
58X41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JERRY PARISELLA
Corporate URL:
http://www.edpinternational.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State