Name: | COMPETITIVE MEDIA REPORTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2510054 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
353U0 | Active | Non-Manufacturer | 2005-02-01 | 2024-02-28 | No data | No data | |||||||||||||||
|
POC | ELIZABETH WILNER |
Phone | +1 212-991-6128 |
Fax | +1 212-490-5981 |
Address | 11 MADISON AVE FL 12, NEW YORK, NY, 10010, 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 |
---|---|---|
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 |
---|---|---|---|
2024-03-22 | 2024-05-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-22 | 2024-05-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-10 | 2024-03-22 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-05-10 | 2024-03-22 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-03-02 | 2023-05-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-03-02 | 2023-05-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-05-03 | 2020-03-02 | Address | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-05-30 | 2018-05-03 | Address | 1740 BROADWAY, SUITE 3, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-16 | 2012-05-30 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-06-29 | 2010-06-16 | Address | 10 BANK STREET, SUIT E560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000649 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
240322000372 | 2024-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-21 |
230510002584 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
220502000962 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200831060486 | 2020-08-31 | BIENNIAL STATEMENT | 2020-05-01 |
200302000823 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
180503007647 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160513006914 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140501006500 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120806006910 | 2012-08-06 | BIENNIAL STATEMENT | 2012-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | FTC08H8180 | 2008-08-18 | 2008-09-30 | 2008-09-30 | |||||||||||||||||||
|
Title | DRUG STUDY |
Product and Service Codes | B507: ECONOMIC STUDIES |
Recipient Details
Recipient | COMPETITIVE MEDIA REPORTING LLC |
UEI | LPA3HUNRBKM9 |
Legacy DUNS | 173299827 |
Recipient Address | UNITED STATES, 100 PARK AVE 4TH FLOOR, NEW YORK, 100175576 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State