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