Name: | LEDGEWOOD PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1987 (38 years ago) |
Date of dissolution: | 17 Jul 1997 |
Entity Number: | 1192894 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O BAENZIGER, 285 ASPETUCK RIDGE ROAD, NEW MILFORD, CT, United States, 06776 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARKUS BAENZIGER | Chief Executive Officer | 285 ASPETUCK RIDGE ROAD, NEW MILFORD, CT, United States, 06776 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 1993-09-02 | Address | 1 ZACCHEUS MEAD LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1993-09-02 | Address | 14 EAST 4TH STREET #1120, NEW YORK, NY, 10012, 1143, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970717000380 | 1997-07-17 | CERTIFICATE OF TERMINATION | 1997-07-17 |
930902002142 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930526002077 | 1993-05-26 | BIENNIAL STATEMENT | 1992-08-01 |
B530889-4 | 1987-08-07 | APPLICATION OF AUTHORITY | 1987-08-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State