Name: | WEDGE ALTERNATIVES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 29 Dec 2014 |
Entity Number: | 3351990 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-29 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-24 | 2014-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-24 | 2014-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43746 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141229000665 | 2014-12-29 | SURRENDER OF AUTHORITY | 2014-12-29 |
140415006162 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
100507002383 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080529002022 | 2008-05-29 | BIENNIAL STATEMENT | 2008-04-01 |
061206000233 | 2006-12-06 | CERTIFICATE OF PUBLICATION | 2006-12-06 |
060424000016 | 2006-04-24 | APPLICATION OF AUTHORITY | 2006-04-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State