Name: | LANGE TECHNICAL SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1991 (34 years ago) |
Entity Number: | 1579527 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 751 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY LANGE | Chief Executive Officer | 751 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JEFFREY LANGE | DOS Process Agent | 751 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-10-05 | Address | 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-08-22 | Address | 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-10-05 | Address | 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002217 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
230822002221 | 2023-08-22 | BIENNIAL STATEMENT | 2021-10-01 |
191007060728 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171011006179 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151006006201 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State