RIVER'S EDGE MORTGAGE, LLC
HeadquarterDate of last update: 31 Mar 2025. Data updated weekly.
Entity Name: | RIVER'S EDGE MORTGAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Sep 2004 |
Business ALEI: | 0796875 |
Annual report due: | 31 Mar 2015 |
Business address: | 30 CHUCKWAGON TRAIL, LAKE LUZERNE, NY, 12846 |
Mailing address: | 30 CHUCKWAGON TRAIL 30 CHUCKWAGON TRAIL, LAKE LUZERNE, NY, 12846 |
Place of Formation: | NEW YORK |
E-Mail: | joan@riversedgemortgage.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIVER'S EDGE MORTGAGE, LLC, NEW YORK | 3509966 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOAN PEDERSEN | Agent | 91 MAIN STREET, 2ND FLOOR, MONROE, CT, 06468, United States | joan@riversedgemortgage.com | 4558 MADISON AVENUE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOAN PEDERSEN | Officer | 30 CHUCKWAGON TRAIL, LAKE LUZERNE, NY, 12846, United States | joan@riversedgemortgage.com | 4558 MADISON AVENUE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011706982 | 2023-02-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011165762 | 2022-11-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005190914 | 2014-09-27 | - | Annual Report | Annual Report | 2014 |
0004949886 | 2013-09-25 | - | Annual Report | Annual Report | 2013 |
0004723875 | 2012-09-27 | - | Annual Report | Annual Report | 2012 |
0004442323 | 2011-09-14 | - | Annual Report | Annual Report | 2011 |
0004235923 | 2010-09-14 | - | Annual Report | Annual Report | 2010 |
0004004711 | 2009-09-09 | - | Annual Report | Annual Report | 2009 |
0003775181 | 2008-09-16 | - | Annual Report | Annual Report | 2008 |
0003534660 | 2007-09-12 | - | Annual Report | Annual Report | 2007 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information