Name: | EDR SYRACUSE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3681845 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDR SYRACUSE, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-13 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-09 | 2018-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004349 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101004458 | 2022-11-01 | BIENNIAL STATEMENT | 2022-06-01 |
201113060531 | 2020-11-13 | BIENNIAL STATEMENT | 2020-06-01 |
SR-109405 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109404 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181127000794 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
180702007637 | 2018-07-02 | BIENNIAL STATEMENT | 2018-06-01 |
160623006093 | 2016-06-23 | BIENNIAL STATEMENT | 2016-06-01 |
140625006433 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120615006271 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State