Search icon

EDI INTERNATIONAL, PC

Company Details

Name: EDI INTERNATIONAL, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129121
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 25 WEST 39TH STREET, 12TH FLOOR, PRESIDENT, NY, United States, 10018
Principal Address: 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
EDI INTERNATIONAL, PC DOS Process Agent 25 WEST 39TH STREET, 12TH FLOOR, PRESIDENT, NY, United States, 10018

Chief Executive Officer

Name Role Address
VICTOR A. MIRONTSCHUK Chief Executive Officer 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-08-09 Address 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-08-09 Address 25 WEST 39TH STREET, 12TH FLOOR, PRESIDENT, NY, 10018, USA (Type of address: Service of Process)
2017-07-10 2021-02-02 Address 51 E 12TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-07-10 2017-08-14 Address 51 E 12TH ST, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-08-10 2021-02-02 Address 51 E. 12TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000533 2023-08-09 BIENNIAL STATEMENT 2023-08-01
211231000756 2021-12-31 BIENNIAL STATEMENT 2021-12-31
210202061441 2021-02-02 BIENNIAL STATEMENT 2019-08-01
170814002013 2017-08-14 BIENNIAL STATEMENT 2017-08-01
170710006305 2017-07-10 BIENNIAL STATEMENT 2015-08-01
110810000876 2011-08-10 APPLICATION OF AUTHORITY 2011-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State