Search icon

PURE EDGE, INC.

Company Details

Name: PURE EDGE, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4929203
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-12-20 2023-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-20 2023-09-07 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-12 2018-08-15 Address 109 ROYAL PALM WAY, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002967 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
211220002028 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
SR-75053 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75054 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180815000365 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
160912000897 2016-09-12 CERTIFICATE OF AMENDMENT 2016-09-12
160412000873 2016-04-12 APPLICATION OF AUTHORITY 2016-04-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State