Name: | CNY POWER SPORTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2001 (24 years ago) |
Entity Number: | 2647753 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3871 ROUTE 11, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3871 ROUTE 11, CORTLAND, NY, United States, 13045 |
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.
Number | Date | End date | Type | Address |
---|---|---|---|---|
JYTU-2017728-29471 | 2017-07-28 | 2017-07-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-17 | 2024-02-01 | Address | 3871 ROUTE 11, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2003-05-22 | 2013-04-17 | Address | 222-226 PORT WATSON ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2002-01-24 | 2003-05-22 | Address | 3726 CLINTON STREET EXTENSION, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2001-06-07 | 2002-01-24 | Address | 3524 PAGE GREEN ROAD #3, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043709 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210602061601 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200113060205 | 2020-01-13 | BIENNIAL STATEMENT | 2019-06-01 |
130417001011 | 2013-04-17 | CERTIFICATE OF CHANGE | 2013-04-17 |
030522002353 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State