Search icon

MICROEDGE, LLC

Headquarter

Company Details

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

Links between entities

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2011-07-26
Name of individual signing TODD LADDUSAW
MICROEDGE, LLC 401(K) PLAN 2009 270618216 2010-07-20 MICROEDGE, LLC 86
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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