Name: | EDGEWATER SERVICES COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1993 (32 years ago) |
Entity Number: | 1734584 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088 |
Address: | 225 GREENFIELD PKWY, SUITE 202, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH X MCGINN | Chief Executive Officer | 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
EDGEWATER SERVICES COMPANY, LTD. | DOS Process Agent | 225 GREENFIELD PKWY, SUITE 202, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-24 | 2019-08-06 | Address | 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2017-01-24 | 2019-08-06 | Address | 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2001-07-16 | 2017-01-24 | Address | 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2001-07-16 | 2017-01-24 | Address | 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2017-01-24 | Address | 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806060969 | 2019-08-06 | BIENNIAL STATEMENT | 2019-06-01 |
170607006224 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
170124006321 | 2017-01-24 | BIENNIAL STATEMENT | 2015-06-01 |
130614002367 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110614002848 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State