Search icon

HEDGEABLE, INC.

Company Details

Name: HEDGEABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579226
ZIP code: 33139
County: New York
Place of Formation: Delaware
Address: 900 West Ave, Apt 501, Miami Beach, FL, United States, 33139
Principal Address: 915 BROADWAY STE 801, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MATTHEW KANE DOS Process Agent 900 West Ave, Apt 501, Miami Beach, FL, United States, 33139

Chief Executive Officer

Name Role Address
MICHAEL KANE Chief Executive Officer 915 BROADWAY STE 801, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
264670323
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 915 BROADWAY STE 801, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-05-29 2023-04-21 Address 915 BROADWAY STE 801, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-05-29 2023-04-21 Address 915 BROADWAY STE 801, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-12-27 2018-05-29 Address 915 BROADWAY STE 710, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2016-12-27 2018-05-29 Address 915 BROADWAY STE 710, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230421002869 2023-04-21 BIENNIAL STATEMENT 2022-05-01
180529006002 2018-05-29 BIENNIAL STATEMENT 2018-05-01
161227006035 2016-12-27 BIENNIAL STATEMENT 2016-05-01
140519000351 2014-05-19 APPLICATION OF AUTHORITY 2014-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State