Search icon

EDENDERRY PROPERTIES LLC

Headquarter

Company Details

Name: EDENDERRY PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051199
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 850 THIRD AVENUE, 13TH FLOOR, ATTN: SPENCER WAXMAN, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of EDENDERRY PROPERTIES LLC, FLORIDA M18000001633 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EKFUGFQLEH59 2024-11-07 850 3RD AVE, FL 13E, NEW YORK, NY, 10022, 6294, USA 850 3RD AVE FL 13E, NEW YORK, NY, 10022, 6294, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2018-02-21
Entity Start Date 2011-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SPENCER WAXMAN
Address 850 THIRD AVENUE, STE 13-E, C/O SHANNON RIVER, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name SPENCER WAXMAN
Address 850 THIRD AVENUE, STE 13-E, C/O SHANNON RIVER, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHANNON RIVER PARTNERS DOS Process Agent 850 THIRD AVENUE, 13TH FLOOR, ATTN: SPENCER WAXMAN, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-09-06 2016-10-19 Address 850 THIRD AVENUE, ATTN: SPENCER WAXMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-02-04 2013-09-06 Address 575 LEXINGTON AVENUE 31 FLOOR, ATTN: SIDNEY INGBER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060417 2021-02-12 BIENNIAL STATEMENT 2021-02-01
201218060368 2020-12-18 BIENNIAL STATEMENT 2019-02-01
161019006251 2016-10-19 BIENNIAL STATEMENT 2015-02-01
130906006030 2013-09-06 BIENNIAL STATEMENT 2013-02-01
110413000390 2011-04-13 CERTIFICATE OF PUBLICATION 2011-04-13
110204000477 2011-02-04 ARTICLES OF ORGANIZATION 2011-02-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State