Name: | AMERICA TO GO, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 1999 (26 years ago) |
Entity Number: | 2395310 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | HOLLAND & KNIGHT LLP, 787 Seventh Ave. 31st fl., NEW YORK, NY, United States, 10019 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7RGF6 | Active | Non-Manufacturer | 2016-12-01 | 2024-03-01 | 2025-05-29 | 2021-11-25 | |||||||||||||||
|
POC | ANDREW SILBIGER |
Phone | +1 212-398-3500 |
Fax | +1 212-398-3131 |
Address | 1001 AVENUE OF THE AMERICAS FL 4, NEW YORK, NY, 10018 5476, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ARTHUR E. ROSENBERG | DOS Process Agent | HOLLAND & KNIGHT LLP, 787 Seventh Ave. 31st fl., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-28 | 2024-10-07 | Address | ATTN: ARTHUR E. ROSENBERG, 787 Seventh Avenue, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-01-20 | 2024-09-28 | Address | ATTN: ARTHUR E. ROSENBERG, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-07-06 | 2012-01-20 | Address | 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002740 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
240928000633 | 2024-09-28 | BIENNIAL STATEMENT | 2024-09-28 |
120120001012 | 2012-01-20 | CERTIFICATE OF CHANGE | 2012-01-20 |
990706000349 | 1999-07-06 | APPLICATION OF AUTHORITY | 1999-07-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State