Name: | EAST EDGE DENTAL LABORATORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2016 (9 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 4924137 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAST EDGE DENTAL LABORATORY LLC, KENTUCKY | 1133225 | KENTUCKY |
Name | Role | Address |
---|---|---|
EAST EDGE DENTAL LABORATORY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2020-04-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-04 | 2019-04-11 | Address | 222 BLOOMINGDALE ROAD, SUITE 301, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031000398 | 2023-10-30 | CERTIFICATE OF MERGER | 2023-10-30 |
220401001125 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200420060168 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
190411000184 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
180815006153 | 2018-08-15 | BIENNIAL STATEMENT | 2018-04-01 |
160607000166 | 2016-06-07 | CERTIFICATE OF PUBLICATION | 2016-06-07 |
160404010367 | 2016-04-04 | ARTICLES OF ORGANIZATION | 2016-04-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State