Search icon

HEDGE SYSTEMS LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of HEDGE SYSTEMS LLC, NEW YORK 6519530 NEW YORK

Agent

Name Role
FILE RIGHT RA SERVICES LLC Agent

Officer

Name Role Residence address
FAIGY REICH Officer 108 SEVEN SPRINGS ROAD, MONROE, NY, 10950, United States

History

Type Old value New value Date of change
Name change ROYAL ASSOCIATES GROUP LLC HEDGE SYSTEMS LLC 2022-06-14

Filing

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
See something incorrect or outdated? Let us know

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