Name: | DRAKE MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1955 (70 years ago) |
Entity Number: | 104284 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 0
Share Par Value 473390
Type CAP
Name | Role | Address |
---|---|---|
PAUL HOFFMANN JR | Chief Executive Officer | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1999-07-16 | 2007-07-25 | Address | 56 HARRISON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1999-07-16 | Address | 56 HARRISON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1955-07-26 | 1995-06-28 | Address | 349 EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130724002201 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
111115000892 | 2011-11-15 | CERTIFICATE OF AMENDMENT | 2011-11-15 |
110727002706 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090714002573 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070725002451 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State