Name: | GRUZEN SAMTON ARCHITECTS, PLANNERS & INTERIOR DESIGNERS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Jan 1995 (30 years ago) |
Date of dissolution: | 28 Jan 2019 |
Entity Number: | 1884495 |
ZIP code: | 10960 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 320 W 13TH ST, NEW YORK, NY, United States, 10014 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
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 |
---|---|---|---|
2003-12-17 | 2018-05-16 | Address | 320 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-07-07 | 2003-12-17 | Address | 304 PARK AVE. SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-01-12 | 1995-07-07 | Address | 304 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190128000035 | 2019-01-28 | NOTICE OF WITHDRAWAL | 2019-01-28 |
180516000553 | 2018-05-16 | CERTIFICATE OF AMENDMENT | 2018-05-16 |
150330002019 | 2015-03-30 | FIVE YEAR STATEMENT | 2015-01-01 |
091230002160 | 2009-12-30 | FIVE YEAR STATEMENT | 2010-01-01 |
051230000688 | 2005-12-30 | CERTIFICATE OF CONSENT | 2005-12-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State