Name: | MICROEDGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 3836328 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICROEDGE, LLC, FLORIDA | M09000003962 | FLORIDA |
Headquarter of | MICROEDGE, LLC, MINNESOTA | fe87134f-97d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MICROEDGE, LLC, CONNECTICUT | 0986486 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
76HC0 | Obsolete | Non-Manufacturer | 2014-08-05 | 2024-09-10 | 2024-09-09 | No data | |||||||||||||||||||||
|
POC | JAKE RIEHLE |
Phone | +1 952-314-4570 |
Address | 619 W 54TH ST 10TH FL, NEW YORK, NY, 10019 3545, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2019-09-09 |
CAGE number | 4FQ80 |
Company Name | BLACKBAUD, INC. |
CAGE Last Updated | 2024-08-19 |
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICROEDGE, LLC 401(K) PLAN | 2010 | 270618216 | 2011-07-26 | MICROEDGE, LLC | 98 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 270618216 |
Plan administrator’s name | MICROEDGE, LLC |
Plan administrator’s address | 619 W 54TH ST., 10TH FLOOR, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2127571522 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | TODD LADDUSAW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 511210 |
Sponsor’s telephone number | 2127571522 |
Plan sponsor’s address | 619 W 54TH ST., 10TH FLOOR, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 270618216 |
Plan administrator’s name | MICROEDGE, LLC |
Plan administrator’s address | 619 W 54TH ST., 10TH FLOOR, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2127571522 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | WILLIAM LEE |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-16 | 2016-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-20 | 2015-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-20 | 2015-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-09 | 2012-12-20 | Address | 7900 WEST 78TH STREET, EDING, MN, 55439, USA (Type of address: Service of Process) |
2009-10-01 | 2011-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-22 | 2009-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223000788 | 2019-12-23 | CERTIFICATE OF MERGER | 2019-12-31 |
190709060143 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170718006391 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
161222000439 | 2016-12-22 | CERTIFICATE OF MERGER | 2016-12-31 |
150713006300 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
150116000878 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
130701006417 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
121220000777 | 2012-12-20 | CERTIFICATE OF CHANGE | 2012-12-20 |
110809002088 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
091023000319 | 2009-10-23 | CERTIFICATE OF PUBLICATION | 2009-10-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State