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
Name | Role | Address |
---|---|---|
ALBERT E. RETTIG JR. | DOS Process Agent | 4537 Whitetail Court, Hamburg, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
ALBERT E. RETTIG JR. | Chief Executive Officer | 4537 WHITETAIL COURT, HAMBURG, NY, United States, 14075 |
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) |
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