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
060207000098 2006-02-07 CERTIFICATE OF AMENDMENT 2006-02-07
050325000334 2005-03-25 APPLICATION OF AUTHORITY 2005-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202015 Other Contract Actions 2012-03-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 162000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-19
Termination Date 2012-10-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEWEDGE USA, LLC
Role Plaintiff
Name OCAR ENERGY, LLC
Role Defendant
0802432 Other Contract Actions 2008-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-10
Termination Date 2008-03-27
Section 1332
Sub Section JD
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State