Name: | POND'S EDGE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796398 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712060510 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72313 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72314 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705007006 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
151102000777 | 2015-11-02 | CERTIFICATE OF PUBLICATION | 2015-11-02 |
150729000069 | 2015-07-29 | APPLICATION OF AUTHORITY | 2015-07-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State