Search icon

EDGE STREET ADVISORY, LLC

Company Details

Name: EDGE STREET ADVISORY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558662
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-10 2024-04-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-10 2024-04-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-06 2023-04-10 Address 544 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2023-04-06 2023-04-10 Address 544 EAST 86TH ST., APT. 3-E, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2020-07-16 2023-04-06 Address 544 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2017-05-30 2023-04-06 Address 544 EAST 86TH ST., APT. 3-E, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2014-04-08 2020-07-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-04-08 2017-05-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401035826 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230410001936 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
230406004097 2023-04-06 BIENNIAL STATEMENT 2022-04-01
200716060647 2020-07-16 BIENNIAL STATEMENT 2020-04-01
170530000220 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
140721000003 2014-07-21 CERTIFICATE OF PUBLICATION 2014-07-21
140408000758 2014-04-08 ARTICLES OF ORGANIZATION 2014-04-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State