Search icon

DIRECT EDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECT EDGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2010 (15 years ago)
Date of dissolution: 29 Oct 2015
Entity Number: 3977197
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 8050 MARSHALL DRIVE, SUITE 120, LENEXA, KS, United States, 66214

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOE RATTERMAN Chief Executive Officer 8050 MARSHALL DRIVE, SUITE 120, LENEXA, KS, United States, 66214

History

Start date End date Type Value
2012-10-12 2014-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-12 2014-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-03 2012-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-03 2012-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-09 2014-07-08 Address 545 WASHINGTON BLVD / 6TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151029000062 2015-10-29 CERTIFICATE OF TERMINATION 2015-10-29
140708006438 2014-07-08 BIENNIAL STATEMENT 2014-07-01
140620000341 2014-06-20 CERTIFICATE OF CHANGE 2014-06-20
121012001067 2012-10-12 CERTIFICATE OF CHANGE 2012-10-12
121003000142 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State