Search icon

MONROE-GORMAN TITLE AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE-GORMAN TITLE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2000 (25 years ago)
Date of dissolution: 10 May 2019
Entity Number: 2549073
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
MONROE-GORMAN TITLE AGENCY, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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:
3HHU7
UEI Expiration Date:
2019-04-29

Business Information

Activation Date:
2018-06-30
Initial Registration Date:
2003-08-21

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:
3HHU7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-12-08

Contact Information

POC:
MICHAEL GORMAN

History

Start date End date Type Value
2010-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-24 2018-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-05 2010-06-24 Address 47 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510000365 2019-05-10 ARTICLES OF DISSOLUTION 2019-05-10
SR-31904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006652 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006894 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908002034 2014-09-08 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF501815M080
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-531.00
Base And Exercised Options Value:
-531.00
Base And All Options Value:
-531.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-12-28
Description:
TITLE SERVICES
Procurement Instrument Identifier:
INF501818M472
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3735.00
Base And Exercised Options Value:
3735.00
Base And All Options Value:
3735.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-11-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State