Search icon

LEDGE END CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEDGE END CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471375
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 BROAD STREET, 38TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID UNSWORTH JR Chief Executive Officer 30 BROAD STREET, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F06000006721
State:
FLORIDA

History

Start date End date Type Value
2008-03-04 2010-03-16 Address 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-10-31 2008-03-04 Address 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2000-05-23 2000-05-23 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001
2000-05-23 2000-05-23 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2000-05-23 2001-12-06 Name IAR HOLDINGS CORP.

Filings

Filing Number Date Filed Type Effective Date
SR-30640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120425002136 2012-04-25 BIENNIAL STATEMENT 2012-02-01
100316002210 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080304003248 2008-03-04 BIENNIAL STATEMENT 2008-02-01
061031002641 2006-10-31 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State