Name: | THE LUDWIG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1975 (50 years ago) |
Entity Number: | 368904 |
ZIP code: | 11783 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4052 Anne Dr, Seaford, NY, United States, 11783 |
Principal Address: | 600 3RD AVE, 32nd FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4052 Anne Dr, Seaford, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
EDWARD A. MCDERMOTT, JR | Chief Executive Officer | 600 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 600 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Address | 600 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 666 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 600 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046373 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230503001304 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503062446 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502061331 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-5519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State