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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
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 | |||||||||||||||||||||||||
|
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 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State