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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 630 FIFTH AVE., STE. 500, NEW YORK, NY, United States, 10111 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1202015 | Other Contract Actions | 2012-03-19 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEWEDGE USA, LLC |
Role | Plaintiff |
Name | OCAR ENERGY, LLC |
Role | Defendant |
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