Name: | EDENESQUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2014 (11 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 4524479 |
ZIP code: | 14203 |
County: | Westchester |
Place of Formation: | New York |
Address: | 505 Ellicot Street, Suite A16, Buffalo, NY, United States, 14203 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1915688 | 505 ELLICOTT STREET, A16, BUFFALO, NY, 14203 | 505 ELLICOTT STREET, A16, BUFFALO, NY, 14203 | 716-324-1698 | |
Name | Role | Address |
---|---|---|
EDENESQUE, LLC | DOS Process Agent | 505 Ellicot Street, Suite A16, Buffalo, NY, United States, 14203 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-05 | 2024-04-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507001409 | 2024-05-06 | CERTIFICATE OF MERGER | 2024-05-06 |
240403002387 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
231129021325 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
160728000566 | 2016-07-28 | CERTIFICATE OF PUBLICATION | 2016-07-28 |
140205000105 | 2014-02-05 | ARTICLES OF ORGANIZATION | 2014-02-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State