Search icon

PENTALPHA GROUP, LLC

Company Details

Name: PENTALPHA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907069
ZIP code: 06831
County: Erie
Place of Formation: New York
Address: 2 GREENWICH OFFICE PARK, 2 Greenwich Office Park, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
PENTALPHA GROUP, LLC DOS Process Agent 2 GREENWICH OFFICE PARK, 2 Greenwich Office Park, GREENWICH, CT, United States, 06831

Unique Entity ID

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.

CAGE Code:
3WWT7
UEI Expiration Date:
2020-04-11

Business Information

Doing Business As:
PENTALPHA GROUP
Activation Date:
2019-04-12
Initial Registration Date:
2004-06-18

History

Start date End date Type Value
2024-12-31 2025-03-05 Address 2 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2023-03-30 2024-12-31 Address 2 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2013-03-15 2023-03-30 Address 2 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2003-03-07 2013-03-15 Address 1 GREENWICH OFFICE PARK, NORTH BUILDING, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2001-02-27 2003-03-07 Address 660 STEAMBOAT RD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003276 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241231002657 2024-12-30 RESTATED CERTIFICATE 2024-12-30
230330003715 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210325060264 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190305061216 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State