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