Search icon

EDVX, INC.

Company Details

Name: EDVX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2011 (14 years ago)
Date of dissolution: 31 Aug 2017
Entity Number: 4054321
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 FEDERAL STREET, 12TH FLOOR, BOSTON, MA, United States, 02110

Agent

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

Chief Executive Officer

Name Role Address
ANTHONY J. FRISCIA Chief Executive Officer 101 FEDERAL STREET, 12TH FLOOR, BOSTON, MA, United States, 02110

DOS Process Agent

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

History

Start date End date Type Value
2013-02-28 2015-02-23 Address 101 FEDERAL STREET, 12TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2011-02-11 2011-02-11 Name EDUVENTURES, INC.
2011-02-11 2017-04-13 Name EDUVENTURES, INC.
2011-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170831000507 2017-08-31 CERTIFICATE OF TERMINATION 2017-08-31
170413000492 2017-04-13 CERTIFICATE OF AMENDMENT 2017-04-13
150223006067 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130228006066 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110211000524 2011-02-11 APPLICATION OF AUTHORITY 2011-02-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State