Name: | DUNNINGTON, BARTHOLOW & MILLER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2050818 |
ZIP code: | 10169 |
County: | Blank |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
DUNNINGTON, BARTHOLOW & MILLER LLP | DOS Process Agent | 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10169 |
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 |
---|---|---|---|
2019-05-14 | 2023-03-03 | Address | 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2015-11-03 | 2019-05-14 | Address | 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2011-06-14 | 2015-11-03 | Address | 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-06-14 | 2015-11-03 | Address | 1359 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-05-16 | 2011-06-14 | Address | 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000868 | 2023-03-03 | FIVE YEAR STATEMENT | 2021-06-01 |
190514000877 | 2019-05-14 | CERTIFICATE OF AMENDMENT | 2019-05-14 |
160517002006 | 2016-05-17 | FIVE YEAR STATEMENT | 2016-07-01 |
151103000454 | 2015-11-03 | CERTIFICATE OF AMENDMENT | 2015-11-03 |
110614002105 | 2011-06-14 | FIVE YEAR STATEMENT | 2011-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State