Search icon

THE LEDGEWOOD COMPANY LLC

Branch

Company Details

Name: THE LEDGEWOOD COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jul 2005 (20 years ago)
Date of dissolution: 10 Feb 2014
Branch of: THE LEDGEWOOD COMPANY LLC, Connecticut (Company Number 0602733)
Entity Number: 3226804
ZIP code: 02370
County: Suffolk
Place of Formation: Connecticut
Address: 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, United States, 02370

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, United States, 02370

History

Start date End date Type Value
2012-08-15 2014-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-15 2014-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-06 2013-06-04 Name FOOD TECH LLC
2005-07-05 2007-04-06 Name FOOD TECH STRUCTURES, LLC
2005-07-05 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-05 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210000750 2014-02-10 SURRENDER OF AUTHORITY 2014-02-10
130604000663 2013-06-04 CERTIFICATE OF AMENDMENT 2013-06-04
120815000973 2012-08-15 CERTIFICATE OF CHANGE 2012-08-15
110811002801 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090402002087 2009-04-02 BIENNIAL STATEMENT 2007-07-01
070406000610 2007-04-06 CERTIFICATE OF AMENDMENT 2007-04-06
050901000939 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050901000932 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050705000596 2005-07-05 APPLICATION OF AUTHORITY 2005-07-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State