Entity Name: | HEDGE SYSTEMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Oct 2007 |
Business ALEI: | 0915490 |
Annual report due: | 31 Mar 2024 |
Business address: | 435 BELLVALE RD, CHESTER, NY, 10918, United States |
Mailing address: | 435 BELLVALE RD, CHESTER, NY, United States, 10918 |
Place of Formation: | CONNECTICUT |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEDGE SYSTEMS LLC, NEW YORK | 6519530 | NEW YORK |
Name | Role |
---|---|
FILE RIGHT RA SERVICES LLC | Agent |
Name | Role | Residence address |
---|---|---|
FAIGY REICH | Officer | 108 SEVEN SPRINGS ROAD, MONROE, NY, 10950, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ROYAL ASSOCIATES GROUP LLC | HEDGE SYSTEMS LLC | 2022-06-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012499756 | 2023-12-19 | 2023-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012293983 | 2023-11-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011925298 | 2023-08-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009598345 | 2022-06-14 | - | Annual Report | Annual Report | 2016 |
BF-0009598337 | 2022-06-14 | - | Annual Report | Annual Report | 2018 |
BF-0009598343 | 2022-06-14 | - | Annual Report | Annual Report | 2014 |
BF-0009598340 | 2022-06-14 | - | Annual Report | Annual Report | 2010 |
BF-0010640355 | 2022-06-14 | 2022-06-14 | Name Change Amendment | Certificate of Amendment | - |
BF-0009598347 | 2022-06-14 | - | Annual Report | Annual Report | 2012 |
BF-0009598336 | 2022-06-14 | - | Annual Report | Annual Report | 2011 |
Sources: 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