Search icon

2840 SEDGWICK LLC

Company Details

Name: 2840 SEDGWICK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2008 (17 years ago)
Date of dissolution: 30 Jun 2017
Entity Number: 3683044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-11 2010-06-07 Address 250 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50068 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170630000234 2017-06-30 CERTIFICATE OF TERMINATION 2017-06-30
121004002169 2012-10-04 BIENNIAL STATEMENT 2012-06-01
100728002341 2010-07-28 BIENNIAL STATEMENT 2010-06-01
100607000102 2010-06-07 CERTIFICATE OF CHANGE 2010-06-07
080904000101 2008-09-04 CERTIFICATE OF PUBLICATION 2008-09-04
080611000069 2008-06-11 APPLICATION OF AUTHORITY 2008-06-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State