Search icon

EDGEWATER MARKETS, LLC

Headquarter

Company Details

Name: EDGEWATER MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392889
ZIP code: 10022
County: Albany
Place of Formation: New York
Address: 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of EDGEWATER MARKETS, LLC, CONNECTICUT 2414971 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BIYGKDT9KM6P84 4392889 US-NY GENERAL ACTIVE 2013-04-23

Addresses

Legal 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, US-NY, US, 10022
Headquarters 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2013-10-25
Last Update 2024-02-02
Status ISSUED
Next Renewal 2025-02-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4392889

DOS Process Agent

Name Role Address
EDGEWATER MARKETS LLC DOS Process Agent 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-01-11 2024-01-09 Address 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-23 2018-01-11 Address 122 EAST 42ND ST., STE. 1514, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000613 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210405061173 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201209060040 2020-12-09 BIENNIAL STATEMENT 2019-04-01
180111000755 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
160311006139 2016-03-11 BIENNIAL STATEMENT 2015-04-01
130809001000 2013-08-09 CERTIFICATE OF PUBLICATION 2013-08-09
130603000719 2013-06-03 CERTIFICATE OF CHANGE 2013-06-03
130423000841 2013-04-23 ARTICLES OF ORGANIZATION 2013-04-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State