Search icon

EDENVA, INC.

Company Details

Name: EDENVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419714
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4537 Whitetail Court, Hamburg, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT E. RETTIG JR. DOS Process Agent 4537 Whitetail Court, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
ALBERT E. RETTIG JR. Chief Executive Officer 4537 WHITETAIL COURT, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 8711 SOUTH MAIN ST., PO BOX 266, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 4537 WHITETAIL COURT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-10 Address 4537 WHITETAIL COURT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-10 Address 4537 Whitetail Court, Hamburg, NY, 14075, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 8711 SOUTH MAIN ST., PO BOX 266, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-10 Address 8711 SOUTH MAIN ST., PO BOX 266, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 4537 WHITETAIL COURT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-03 Address 4537 Whitetail Court, Hamburg, NY, 14075, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 8711 SOUTH MAIN ST., PO BOX 266, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110002118 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230503001895 2023-05-02 CERTIFICATE OF AMENDMENT 2023-05-02
230502001099 2023-05-02 BIENNIAL STATEMENT 2023-01-01
210104062509 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060161 2019-01-04 BIENNIAL STATEMENT 2019-01-01
20171127051 2017-11-27 ASSUMED NAME LLC INITIAL FILING 2017-11-27
170112006561 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150106006130 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130111006692 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110126003090 2011-01-26 BIENNIAL STATEMENT 2011-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State