Name: | ANCALAGON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2001 (24 years ago) |
Entity Number: | 2675342 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 131 east 70th street, 2nd floor, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O JUDSON REALTY, LLC | DOS Process Agent | 131 east 70th street, 2nd floor, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
stephen h. judson | Agent | c/o judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2023-08-01 | Address | 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2022-08-17 | 2023-08-01 | Address | c/o judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2015-08-03 | 2022-08-17 | Address | ATTN: STEPHEN H. JUDSON, 145 EAST 57TH ST, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-08-07 | 2015-08-03 | Address | ATTN: STEPHEN H. JUDSON, 145 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-09-11 | 2013-08-07 | Address | ATTN: STEPHEN H. JUDSON, 145 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801004814 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220817001910 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
210804000501 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190805061722 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006336 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State