Search icon

EDR SYRACUSE, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EDR SYRACUSE, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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