Search icon

EDGE AUTONOMY BEND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDGE AUTONOMY BEND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2009 (16 years ago)
Entity Number: 3890195
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 69 HALLOCKS RUN, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
JOSEPH MENAKER DOS Process Agent 69 HALLOCKS RUN, SOMERS, NY, United States, 10589

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XKX8MJPN6M86
CAGE Code:
9FBH0
UEI Expiration Date:
2025-10-07

Business Information

Doing Business As:
EDGE AUTONOMY BEND LLC
Activation Date:
2024-10-09
Initial Registration Date:
2022-12-15

History

Start date End date Type Value
2022-03-23 2025-06-12 Address 69 HALLOCKS RUN, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2021-01-11 2022-03-23 Address 69 HALLOCKS RUN, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2019-11-19 2021-01-11 Address 69 HALLOCKS RUN, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2011-06-06 2019-11-19 Address 50 BUCKHOUT STREET, SUITE 106, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2011-06-06 2022-03-23 Name UAV FACTORY USA, LLC

Filings

Filing Number Date Filed Type Effective Date
250612001855 2025-06-12 BIENNIAL STATEMENT 2025-06-12
220323001812 2022-03-22 CERTIFICATE OF AMENDMENT 2022-03-22
210111060892 2021-01-11 BIENNIAL STATEMENT 2019-12-01
191119060438 2019-11-19 BIENNIAL STATEMENT 2017-12-01
140103002108 2014-01-03 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State