Search icon

ASCENTIN LLC

Company Details

Name: ASCENTIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 1997 (28 years ago)
Entity Number: 2169208
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 11011 QUEENS BLVD ROOM 8B, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ASCENTIN LLC DOS Process Agent 11011 QUEENS BLVD ROOM 8B, FOREST HILLS, NY, United States, 11375

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:
7X2Z9
UEI Expiration Date:
2018-08-03

Business Information

Activation Date:
2017-08-07
Initial Registration Date:
2017-08-03

History

Start date End date Type Value
2017-08-02 2024-02-22 Address 11011 QUEENS BLVD ROOM 8B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-08-11 2017-08-02 Address 110-11 QUEENS BLVD ROOM 8B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-08-03 2015-08-11 Address 110-11 QUEENS BLVD ROOM 8L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-07-05 2009-08-03 Address SUITE 3E, 111-20 76TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1998-10-07 2002-07-05 Address 450 EAST 63RD STREET, SUITE 7G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222001887 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210824001953 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190814060004 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170802006220 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150811006230 2015-08-11 BIENNIAL STATEMENT 2015-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State