Search icon

E&E ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E&E ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1994 (31 years ago)
Entity Number: 1879415
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 244 WEST 39TH STREET, FLOOR 4, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O EDWARD EDEN, ESQ DOS Process Agent 244 WEST 39TH STREET, FLOOR 4, NEW YORK, NY, United States, 10018

Agent

Name Role Address
EDWARD EDEN Agent 314 5TH AVENUE, NEW YORK, NY, 10001

Unique Entity ID

CAGE Code:
648G5
UEI Expiration Date:
2015-02-27

Business Information

Activation Date:
2014-02-27
Initial Registration Date:
2010-08-24

Commercial and government entity program

CAGE number:
648G5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-03-11
SAM Expiration:
2023-04-08

Contact Information

POC:
E&E ASSOCIATES GUY-TUVIA

History

Start date End date Type Value
2010-12-09 2018-12-11 Address 314 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-20 2010-12-09 Address 314 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-24 2008-08-20 Address 32 MERRIVALE RD, GREAT NECK, NY, 11020, 1714, USA (Type of address: Service of Process)
2000-11-30 2006-11-24 Address 32 MERRIVALE ROAD, GREAT NECK, NY, 11020, 1714, USA (Type of address: Service of Process)
1994-12-28 2000-11-30 Address 32 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062415 2021-01-04 BIENNIAL STATEMENT 2020-12-01
181211006513 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007907 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006287 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130104002026 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State