Search icon

ABLE EMPIRE GROUP, L.P.

Company Details

Name: ABLE EMPIRE GROUP, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2021981
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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.

Unique Entity ID:
K7A7B3BHD963
CAGE Code:
4FL54
UEI Expiration Date:
2024-05-08

Business Information

Activation Date:
2023-05-11
Initial Registration Date:
2006-06-15

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-22 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-04-22 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23958 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-23959 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000124000479 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
960801000109 1996-08-01 AFFIDAVIT OF PUBLICATION 1996-08-01
960801000113 1996-08-01 AFFIDAVIT OF PUBLICATION 1996-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State