Search icon

KAMBER MANAGEMENT COMPANY, LLC

Company Details

Name: KAMBER MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493159
ZIP code: 10176
County: Rockland
Place of Formation: New York
Address: 551 FIFTH AVENUE, SUITE 2200, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 551 FIFTH AVENUE, SUITE 2200, NEW YORK, NY, United States, 10176

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:
7KGK1
UEI Expiration Date:
2017-02-22

Business Information

Activation Date:
2016-03-02
Initial Registration Date:
2016-02-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7KGK1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-22

Contact Information

POC:
HAZEL LAKIN
Phone:
+1 212-672-1500

History

Start date End date Type Value
2009-12-01 2015-03-26 Address 551 FIFTH AVE, STE 2800, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2000-03-31 2009-12-01 Address NEW CITY PLAZA, 2-78 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060467 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006763 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160309006257 2016-03-09 BIENNIAL STATEMENT 2016-03-01
150326000779 2015-03-26 CERTIFICATE OF CHANGE 2015-03-26
140514006069 2014-05-14 BIENNIAL STATEMENT 2014-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State