Search icon

EDAPP INC

Company claim

Is this your business?

Get access!

Company Details

Name: EDAPP INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5406685
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2114 Central St, 6th floor, Kansas City, MO, United States, 64108

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
LUKE ANEAR Chief Executive Officer 2114 CENTRAL ST 6TH FLOOR, KANSAS CITY, MO, United States, 64108

Form 5500 Series

Employer Identification Number (EIN):
830934392
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Plan Year:
2020
Number Of Participants:
14
Plan Year:
2019
Number Of Participants:
7

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2114 CENTRAL ST 6TH FLOOR, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-09-03 Address 2114 CENTRAL ST 6TH FLOOR, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-12 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-31 2023-04-12 Address 919 NORTH MARKET STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004820 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230412000170 2023-04-11 CERTIFICATE OF CHANGE BY ENTITY 2023-04-11
230331000659 2023-03-31 BIENNIAL STATEMENT 2022-09-01
180910000169 2018-09-10 APPLICATION OF AUTHORITY 2018-09-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State