EDAID US

Name: | EDAID US |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2018 (7 years ago) |
Entity Number: | 5399262 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EDAID LIMITED |
Fictitious Name: | EDAID US |
Principal Address: | 160 Varick Street, NEW YORK, NY, United States, 10013 |
Address: | 160 varick street, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THOMAS WOOLF | Chief Executive Officer | 160 VARICK STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 160 varick street, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
thomas woolf | Agent | 160 varick street, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-08-05 | Address | 609 GREENWICH STREET 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-08-05 | Address | 160 varick street, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2024-10-21 | 2024-10-21 | Address | 175 VARICK STREET,, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 160 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 609 GREENWICH STREET 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000084 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
241021003108 | 2024-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-29 |
220809000445 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
210129002006 | 2021-01-29 | BIENNIAL STATEMENT | 2020-08-01 |
180824000395 | 2018-08-24 | APPLICATION OF AUTHORITY | 2018-08-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585028 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3336571 | LICENSE REPL | INVOICED | 2021-06-08 | 15 | License Replacement Fee |
3289890 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
2830337 | BLUEDOT | INVOICED | 2018-08-17 | 150 | Blue Dot Fee |
2830336 | LICENSE | INVOICED | 2018-08-17 | 38 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State