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 2023-05-03 Address 4537 WHITETAIL COURT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
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 4537 WHITETAIL COURT, HAMBURG, NY, 14075, 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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State