Search icon

LEMONEDGE TECHNOLOGY INC

Headquarter

Company Details

Name: LEMONEDGE TECHNOLOGY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2021 (4 years ago)
Entity Number: 6024931
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD., STE 305, GREAT NECK, NY, United States, 11021
Principal Address: 4100 MARKET ST, STE 100, HUNTSVILLE, AL, United States, 35808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 GREAT NECK RD., STE 305, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
GARETH HEWITT Chief Executive Officer R+, 2 BLAGRAVE ST., READING, BERKSHIRE, United Kingdom, RG1 1AZ

Links between entities

Type:
Headquarter of
Company Number:
F23000002234
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
871039785
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address R+, 2 BLAGRAVE ST., READING, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 46 NEW BROAD STREET, READING, LONDON, GBR (Type of address: Chief Executive Officer)
2024-03-25 2025-05-06 Address 111 GREAT NECK RD., STE 305, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2024-03-25 2025-05-06 Address R+, 2 BLAGRAVE ST., READING, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2024-03-19 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250506002044 2025-05-06 BIENNIAL STATEMENT 2025-05-06
240325001588 2024-03-19 CERTIFICATE OF AMENDMENT 2024-03-19
230725003397 2023-07-25 BIENNIAL STATEMENT 2023-05-01
210528010601 2021-05-28 CERTIFICATE OF INCORPORATION 2021-05-28

Date of last update: 22 Mar 2025

Sources: New York Secretary of State