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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDGEWATER MARKETS, LLC, CONNECTICUT | 2414971 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BIYGKDT9KM6P84 | 4392889 | US-NY | GENERAL | ACTIVE | 2013-04-23 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
EDGEWATER MARKETS LLC | DOS Process Agent | 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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