Search icon

EDITION MANAGEMENT LLC

Company Details

Name: EDITION MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2013 (11 years ago)
Entity Number: 4452610
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Licenses

Number Type Date End date Address
AEB-23-00518 Appearance Enhancement Business License 2023-03-20 2027-03-20 5 Madison Ave, New York, NY, 10010-3678

History

Start date End date Type Value
2023-08-02 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-02 2024-11-18 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-29 2018-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002713 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
230802003603 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210803000225 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061151 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64733 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64732 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403000039 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
170804006216 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150803008007 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130829000359 2013-08-29 APPLICATION OF AUTHORITY 2013-08-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State