Name: | SEDGWICK MGT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2004 (21 years ago) |
Entity Number: | 3069050 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 73 GARDEN STREET, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
SEDGWICK MGT LLC | DOS Process Agent | 73 GARDEN STREET, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-05 | 2025-02-07 | Address | 73 GARDEN STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2014-06-04 | 2020-05-05 | Address | 260 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2004-06-22 | 2014-06-04 | Address | 3696 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002965 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
220502003748 | 2022-05-02 | BIENNIAL STATEMENT | 2020-06-01 |
200505061417 | 2020-05-05 | BIENNIAL STATEMENT | 2018-06-01 |
141211002036 | 2014-12-11 | BIENNIAL STATEMENT | 2014-06-01 |
140604000761 | 2014-06-04 | CERTIFICATE OF CHANGE | 2014-06-04 |
040622000379 | 2004-06-22 | ARTICLES OF ORGANIZATION | 2004-06-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State