Search icon

NEWEDGE USA, LLC

Company Details

Name: NEWEDGE USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 2005 (20 years ago)
Date of dissolution: 16 Jan 2015
Entity Number: 3182240
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 630 FIFTH AVE., STE. 500, NEW YORK, NY, United States, 10111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GENERAL COUNSEL, 630 FIFTH AVE., STE. 500, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2005-03-25 2005-03-25 Name FIMAT USA, LLC
2005-03-25 2007-12-21 Name FIMAT USA, LLC

Filings

Filing Number Date Filed Type Effective Date
150116000209 2015-01-16 CERTIFICATE OF TERMINATION 2015-01-16
110607002585 2011-06-07 BIENNIAL STATEMENT 2011-03-01
090323002024 2009-03-23 BIENNIAL STATEMENT 2009-03-01
071221000721 2007-12-21 CERTIFICATE OF AMENDMENT 2007-12-21
070420002035 2007-04-20 BIENNIAL STATEMENT 2007-03-01

Court Cases

Court Case Summary

Filing Date:
2012-03-19
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEWEDGE USA, LLC
Party Role:
Plaintiff
Party Name:
OCAR ENERGY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FLUXO-CANE OVERSEAS LTD,
Party Role:
Plaintiff
Party Name:
NEWEDGE USA, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State