Search icon

LEDGEWOOD PROPERTIES LTD.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARKUS BAENZIGER Chief Executive Officer 285 ASPETUCK RIDGE ROAD, NEW MILFORD, CT, United States, 06776

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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