Search icon

WATERMARK INSIGHTS, LLC

Company Details

Name: WATERMARK INSIGHTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452216
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-03-11 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-11 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2022-03-11 Address 71 WEST 23RD ST., 15TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-02-08 2019-12-02 Address 71 WEST 23RD ST., 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-11-12 2022-03-11 Address 71 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2013-11-12 2016-02-08 Address 71 WEST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-12-05 2013-11-12 Address 248 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-21 2013-11-12 Address 242 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
1999-12-21 2005-12-05 Address 242 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000516 2023-12-02 BIENNIAL STATEMENT 2023-12-01
220311000400 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
211202000308 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202060439 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180223000119 2018-02-23 CERTIFICATE OF AMENDMENT 2018-02-23
160208006406 2016-02-08 BIENNIAL STATEMENT 2015-12-01
140130002449 2014-01-30 BIENNIAL STATEMENT 2013-12-01
131112000272 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
071228002041 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051205002374 2005-12-05 BIENNIAL STATEMENT 2005-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0042122P0174 2022-05-17 2025-05-16 2027-05-16
Unique Award Key CONT_AWD_N0042122P0174_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 649720.64
Current Award Amount 649720.64
Potential Award Amount 1125963.58

Description

Title EXERCISE OPTION CLIN 2001 AND CHANGE TPOC
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient WATERMARK INSIGHTS, LLC
UEI SAYYMZ2UJCX3
Recipient Address UNITED STATES, 71 W 23RD ST 15 FL, NEW YORK, NEW YORK, NEW YORK, 100104102
PURCHASE ORDER AWARD N6227119P1197 2020-09-30 2021-09-29 2023-09-29
Unique Award Key CONT_AWD_N6227119P1197_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 54393.00
Current Award Amount 54393.00
Potential Award Amount 146614.00

Description

Title FAIRS- OPTION YEAR ONE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: INFORMATION TECHNOLOGY SOFTWARE

Recipient Details

Recipient WATERMARK INSIGHTS, LLC
UEI SAYYMZ2UJCX3
Legacy DUNS 022541804
Recipient Address 71 W 23RD ST 15 FL, NEW YORK, NEW YORK, NEW YORK, 100104102, UNITED STATES
PURCHASE ORDER AWARD N0018919PZ262 2019-09-25 2020-08-20 2022-08-20
Unique Award Key CONT_AWD_N0018919PZ262_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 135959.25
Current Award Amount 135959.25
Potential Award Amount 201364.79

Description

Title TK20 CAMPUS MAINT.
NAICS Code 334614: SOFTWARE AND OTHER PRERECORDED COMPACT DISC, TAPE, AND RECORD REPRODUCING
Product and Service Codes 7030: INFORMATION TECHNOLOGY SOFTWARE

Recipient Details

Recipient WATERMARK INSIGHTS, LLC
UEI SAYYMZ2UJCX3
Legacy DUNS 022541804
Recipient Address 71 W 23RD ST 15 FL, NEW YORK, NEW YORK, NEW YORK, 100104102, UNITED STATES
PURCHASE ORDER AWARD 70US0919P70090264 2019-09-23 2022-09-22 2024-09-22
Unique Award Key CONT_AWD_70US0919P70090264_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5250.00
Current Award Amount 5250.00
Potential Award Amount 29005.00

Description

Title SOFTWARE MAINTENANCE AND SUPPORT FOR EVALUATION TOOLKIT, MANUFACTURED BY WATERMARK INSIGHTS
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

Recipient Details

Recipient WATERMARK INSIGHTS, LLC
UEI SAYYMZ2UJCX3
Legacy DUNS 022541804
Recipient Address 71 W 23RD ST 15 FL, NEW YORK, NEW YORK, NEW YORK, 100104102, UNITED STATES
PURCHASE ORDER AWARD 140G0119P0366 2019-09-20 2020-09-25 2021-09-25
Unique Award Key CONT_AWD_140G0119P0366_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 70704.00
Current Award Amount 70704.00
Potential Award Amount 70704.00

Description

Title PHA APPLICATION DEVELOPMENT PLATFORM
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes D322: IT AND TELECOM- INTERNET

Recipient Details

Recipient WATERMARK INSIGHTS, LLC
UEI SAYYMZ2UJCX3
Recipient Address 71 W 23RD ST 15 FL, NEW YORK, NEW YORK, NEW YORK, 100104102, UNITED STATES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State